Advanced company searchLink opens in new window

TFE10 PLC

Company number 07678510

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)
16 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2019
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 April 2018
11 Apr 2019 4.68 Liquidators' statement of receipts and payments to 1 April 2017
15 Jun 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
11 Apr 2014 AD01 Registered office address changed from Unit 4, Easter Park Benyon Road Silchester Reading RG7 2PQ England on 11 April 2014
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2014 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG on 19 February 2014
04 Nov 2013 AP04 Appointment of David Venus & Company Llp as a secretary
01 Nov 2013 TM02 Termination of appointment of Kelly Millar as a secretary
27 Sep 2013 AD03 Register(s) moved to registered inspection location
27 Sep 2013 AD02 Register inspection address has been changed from 5 Lancaster Avenue Guildford Surrey GU1 3JR
31 Jul 2013 TM01 Termination of appointment of Simon Ward as a director
31 Jul 2013 TM01 Termination of appointment of Stephen Trowell as a director
18 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2,351,552.5
05 Jul 2013 AP01 Appointment of Mrs Caroline Wyatt as a director
12 Jun 2013 AP03 Appointment of Ms Kelly Anne Millar as a secretary
12 Jun 2013 TM02 Termination of appointment of Caroline Wyatt as a secretary
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
30 May 2013 AA Group of companies' accounts made up to 30 June 2012
21 May 2013 AP03 Appointment of Mrs Caroline Lesley Wyatt as a secretary