Advanced company searchLink opens in new window

T&AFA CIC

Company number 08873637

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-01
03 Mar 2020 CONNOT Change of name notice
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 9 Endcliffe Court Deepdale Ashford Road Bakewell Derbyshire DE45 1GT to 11 Penalton Close Allenton Derby DE24 9BP on 8 February 2017
18 Feb 2016 TM01 Termination of appointment of Petra Holmes as a director on 4 February 2016
10 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
10 Feb 2016 TM01 Termination of appointment of Petra Holmes as a director on 4 February 2016
09 Feb 2016 TM01 Termination of appointment of Petra Holmes as a director on 4 February 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2015 AR01 Annual return made up to 3 February 2015 no member list
20 Feb 2015 AD01 Registered office address changed from 122 Swallow Wood Road Sheffield S Yorkshire S26 4SZ to 9 Endcliffe Court Deepdale Ashford Road Bakewell Derbyshire DE45 1GT on 20 February 2015
20 Feb 2015 CH01 Director's details changed for Alan John Adams on 30 January 2015
20 Feb 2015 CH01 Director's details changed for Ruth Ann Adams on 30 January 2015
20 Feb 2015 CH01 Director's details changed for Dr Petra Holmes on 30 January 2015