Advanced company searchLink opens in new window

TVFB (2) LIMITED

Company number 03692752

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2014 AD01 Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ on 7 May 2014
07 May 2014 TM01 Termination of appointment of William Stobart as a director
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2014 DS01 Application to strike the company off the register
16 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
19 Aug 2013 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 Aug 2013 CH03 Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Stobart on 15 August 2013
30 May 2013 AA Accounts for a dormant company made up to 31 August 2012
16 May 2013 AD01 Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ on 16 May 2013
21 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
10 Oct 2012 CH01 Director's details changed for Mr William Stobart on 10 October 2012
30 May 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 7 October 2011
08 Jul 2011 AP03 Appointment of Richard Edward Charles Butcher as a secretary
08 Jul 2011 TM02 Termination of appointment of Trevor Howarth as a secretary
27 May 2011 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 5 May 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
07 Jan 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
02 Dec 2010 AD03 Register(s) moved to registered inspection location
02 Dec 2010 AD02 Register inspection address has been changed