Advanced company searchLink opens in new window

T F B HOLDINGS LIMITED

Company number 02401642

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)
15 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2015 4.68 Liquidators' statement of receipts and payments to 4 June 2015
15 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 62,828.56
07 Jul 2014 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ England on 7 July 2014
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 600 Appointment of a voluntary liquidator
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 May 2014 TM01 Termination of appointment of Philip Allenby as a director
28 Feb 2014 TM01 Termination of appointment of Michael Cole as a director
25 Feb 2014 AP01 Appointment of Mr Philip Norman Allenby as a director
12 Dec 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
17 Oct 2013 AP01 Appointment of Mr Michael John Cole as a director
17 Oct 2013 TM01 Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
15 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Simon Hill as a director
30 Apr 2013 TM01 Termination of appointment of Mark Garnish as a director
30 Apr 2013 AP01 Appointment of Mrs Christina Bridget Ryan as a director
30 Apr 2013 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director
22 Feb 2013 AP04 Appointment of Newgate Street Secretaries Limited as a secretary
22 Feb 2013 TM02 Termination of appointment of Michael Kent as a secretary
21 Feb 2013 AD01 Registered office address changed from C/O Tikit Group Plc 12 Gough Square London EC4A 3DW United Kingdom on 21 February 2013
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders