Advanced company searchLink opens in new window

T F W LIMITED

Company number 09094285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AD01 Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Malt House Farm Bradfield Reading RG7 6AJ on 10 June 2021
23 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Oct 2019 PSC04 Change of details for Mr Timothy Froude White as a person with significant control on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Timothy Froude White on 18 October 2019
08 Oct 2019 AD01 Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019
06 Aug 2019 PSC04 Change of details for Mr Timothy Froude White as a person with significant control on 1 September 2016
05 Aug 2019 PSC04 Change of details for Mr Timothy Froude White as a person with significant control on 12 June 2017
05 Aug 2019 PSC07 Cessation of Ann White as a person with significant control on 1 September 2016
05 Aug 2019 PSC01 Notification of Ann White as a person with significant control on 1 September 2016
05 Aug 2019 PSC04 Change of details for Mr Timothy Froude White as a person with significant control on 1 September 2016
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
09 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
09 Aug 2017 PSC01 Notification of Timothy Froude White as a person with significant control on 20 June 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
08 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100