Advanced company searchLink opens in new window

TFL INTERNATIONAL LIMITED

Company number 00848757

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 28 September 2014
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 28 September 2013
16 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
05 Oct 2011 AD01 Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom on 5 October 2011
05 Oct 2011 4.20 Statement of affairs with form 4.19
05 Oct 2011 600 Appointment of a voluntary liquidator
05 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 15,000
21 Jul 2011 AD01 Registered office address changed from Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 21 July 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Tfl International, Chain Caul Way, Ashton-on-Ribble Preston PR2 2TL on 8 June 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Oct 2009 CH01 Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Roger James Moyle on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Bradley Richard Cox on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009
26 Aug 2009 AA Accounts made up to 31 August 2008
17 Aug 2009 288c Director and secretary's change of particulars / karl ziemer / 05/04/2007
17 Aug 2009 288c Director and secretary's change of particulars / karl ziemer / 05/04/2007
10 Jun 2009 363a Return made up to 06/06/09; full list of members
21 Jan 2009 169 Gbp ic 16750/15000\31/12/08\gbp sr 1750@1=1750\
07 Jan 2009 288b Appointment terminated director john chalker