Advanced company searchLink opens in new window

TFPC LIMITED

Company number 04822206

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2013 DS01 Application to strike the company off the register
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 229,800
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2013 AR01 Annual return made up to 5 July 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 300,000
24 Dec 2012 AD01 Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom on 24 December 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
20 Apr 2011 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
20 Apr 2011 AD01 Registered office address changed from Compass House Merthyr Tydfil Industrial Park Merthyr Tydfil CF48 4DR on 20 April 2011
10 Sep 2010 TM01 Termination of appointment of Robert Servini as a director
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Robert Servini on 4 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Mark Garcia Oliver on 4 July 2010
10 Aug 2010 CH03 Secretary's details changed for Maria Soledad Nasi on 4 July 2010
22 Jul 2010 CH01 Director's details changed for Mark Garcia Oliver on 20 July 2010
21 May 2010 CERTNM Company name changed the fresh pasta company LTD\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
06 May 2010 CONNOT Change of name notice
11 Dec 2009 AAMD Amended total exemption small company accounts made up to 31 December 2008
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 05/07/09; full list of members