Advanced company searchLink opens in new window

TFLX LIMITED

Company number 05704584

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)
05 May 2021 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 LIQ10 Removal of liquidator by court order
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
21 Feb 2019 AD01 Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 February 2019
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 LIQ01 Declaration of solvency
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-06
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from Unit 4 Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AS to 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ on 7 September 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
13 Jun 2017 MR04 Satisfaction of charge 057045840004 in full
13 Jun 2017 MR04 Satisfaction of charge 057045840005 in full
12 Jun 2017 AP01 Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017
10 May 2017 MR04 Satisfaction of charge 3 in full
09 May 2017 MR01 Registration of charge 057045840005, created on 8 May 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Dec 2016 MR01 Registration of charge 057045840004, created on 13 December 2016
15 Dec 2016 MR05 Part of the property or undertaking has been released from charge 3
08 Dec 2016 TM01 Termination of appointment of John Colin Fitzpatrick as a director on 24 November 2016
23 Sep 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015