Advanced company searchLink opens in new window

TFE10 PLC

Company number 07678510

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)
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 TM02 Termination of appointment of White Stone Group Limoted as a secretary
08 Jan 2013 TM01 Termination of appointment of Christopher Watson as a director
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2,351,252.50
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 2,314,352.50
28 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 2,165,380.00
28 Sep 2012 AD02 Register inspection address has been changed
19 Jun 2012 TM01 Termination of appointment of Joseph Peters as a director
11 May 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,129,210.00
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 2,054,055.00
21 Mar 2012 CH01 Director's details changed for Joseph Lennox Peters on 22 February 2012
21 Mar 2012 CH01 Director's details changed for Dr Stephen Paul Trowell on 22 February 2012
21 Mar 2012 CH01 Director's details changed for Andrew Edward Micklethwaite on 22 February 2012
21 Mar 2012 CH01 Director's details changed for Mr Simon Ashley Ward on 22 February 2012
21 Mar 2012 CH01 Director's details changed for Christopher John Watson on 22 February 2012
20 Mar 2012 TM01 Termination of appointment of Andrew Atkins as a director
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/11/2011
06 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 07/10/2011
03 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2,044,030.00
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 2,061,650.00
  • ANNOTATION A second filed SH01 was registered on 06/02/2012
20 Oct 2011 TM02 Termination of appointment of Andrew Farmiloe as a secretary
20 Oct 2011 AP04 Appointment of White Stone Group Limoted as a secretary
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 2,038,000.00
  • ANNOTATION A second filed SH01 was registered on 06/02/2012