Advanced company searchLink opens in new window

TCF EUROPE, LTD

Company number 06484276

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-13
11 Jan 2019 LIQ01 Declaration of solvency
07 Jan 2019 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF England to St Philips Point Temple Row Birmingham B2 5AF on 7 January 2019
22 May 2018 PSC01 Notification of Thomas Michael Kelly as a person with significant control on 6 April 2016
10 May 2018 PSC01 Notification of Michael Evan as a person with significant control on 24 January 2018
10 May 2018 PSC01 Notification of Melanie Goldberg Barry as a person with significant control on 24 January 2018
16 Apr 2018 AA Accounts for a small company made up to 31 December 2017
06 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 6 April 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
28 Jun 2017 AP01 Appointment of Mr Michael Barry as a director on 18 May 2017
28 Jun 2017 TM01 Termination of appointment of Charles Lowell Barry as a director on 18 May 2017
02 Jun 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Feb 2017 TM02 Termination of appointment of William Edward Fox as a secretary on 21 April 2016
26 Apr 2016 AA Accounts for a small company made up to 31 December 2015
22 Feb 2016 CH03 Secretary's details changed for William Edward Fox on 24 January 2016
22 Feb 2016 CH01 Director's details changed for Charles Lowell Barry on 24 January 2016
22 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
12 May 2015 AA Accounts for a small company made up to 31 December 2014
11 Mar 2015 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 11 March 2015
11 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
17 Apr 2014 AUD Auditor's resignation