Advanced company searchLink opens in new window

TUFFIN FERRABY TAYLOR GLOBAL LIMITED

Company number 07176594

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)
07 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Dec 2014 AA Full accounts made up to 31 March 2014
12 Dec 2014 AD01 Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD to Devonshire House 60 Goswell Road London EC1M 7AD on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Paul Douglas Spaven as a director on 21 November 2014
12 Dec 2014 TM01 Termination of appointment of Alan Brian Pemberton as a director on 21 November 2014
12 Dec 2014 TM01 Termination of appointment of Robert Chowen Bruce as a director on 21 November 2014
12 Dec 2014 TM01 Termination of appointment of John Philip Newton as a director on 21 November 2014
12 Dec 2014 TM01 Termination of appointment of Paul Raymont as a director on 21 November 2014
11 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
28 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 675
24 Dec 2013 AA Full accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Mr David Mann on 1 June 2010
30 Mar 2011 CH03 Secretary's details changed for Mr David Mann on 1 June 2010
30 Mar 2011 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 30 March 2011
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 675
11 Jun 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights