Advanced company searchLink opens in new window

TFHL LIMITED

Company number 07963284

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)
15 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 20 September 2021
03 Feb 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 20 September 2019
19 Oct 2018 AD01 Registered office address changed from 2nd Floor Grainger Chambers Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 October 2018
11 Oct 2018 600 Appointment of a voluntary liquidator
11 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
11 Oct 2018 LIQ01 Declaration of solvency
21 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from 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
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
13 Jun 2017 MR04 Satisfaction of charge 079632840004 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 2 in full
10 May 2017 MR04 Satisfaction of charge 1 in full
09 May 2017 MR01 Registration of charge 079632840004, created on 8 May 2017
17 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
15 Dec 2016 MR05 Part of the property or undertaking has been released from charge 1
14 Dec 2016 MR04 Satisfaction of charge 079632840003 in full
07 Dec 2016 TM01 Termination of appointment of John Colin Fitzpatrick as a director on 24 November 2016
23 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015