Advanced company searchLink opens in new window

TF 247 TRANSPORT LTD

Company number 09130682

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
13 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
17 Jan 2017 AD01 Registered office address changed from 13 Masters Road Sheffield South Yorkshire S5 7SJ England to 45 Merton Lane Sheffield S9 1NB on 17 January 2017
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
11 Jul 2016 CERTNM Company name changed tomek lisowski LTD\certificate issued on 11/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
11 Jul 2016 AP01 Appointment of Mr Trevor Ford as a director on 1 July 2016
11 Jul 2016 AD01 Registered office address changed from 41 Mill Lane Ryhill Wakefield West Yorkshire WF4 2AG to 13 Masters Road Sheffield South Yorkshire S5 7SJ on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Tomasz Boguslaw Lisowski as a director on 1 July 2016
11 Jul 2016 TM01 Termination of appointment of Mariola Bujanowicz as a director on 1 July 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AP01 Appointment of Mr Mariola Bujanowicz as a director on 10 November 2015
07 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,000
07 Aug 2015 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015
09 Apr 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
20 Aug 2014 AD01 Registered office address changed from 19 Merton Fold Little Horton Bradford West Yorkshire BD5 7UG England to 41 Mill Lane Ryhill Wakefield West Yorkshire WF4 2AG on 20 August 2014
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 1,000