Advanced company searchLink opens in new window

TFM CONTRACT SERVICES LIMITED

Company number 04997595

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
11 May 2012 TM01 Termination of appointment of Alexandra Florence Boutelier as a director on 10 May 2012
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
13 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 TM01 Termination of appointment of Maximilian Kalis as a director on 30 November 2011
16 Aug 2011 AP01 Appointment of Mr Gary Charles Pickard as a director
15 Aug 2011 AP03 Appointment of Mr Gary Charles Pickard as a secretary
15 Jul 2011 TM02 Termination of appointment of Nicholas Hankey as a secretary
22 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AP01 Appointment of Miss Alexandra Florence Boutelier as a director
23 Dec 2010 TM01 Termination of appointment of Philippe Princet as a director
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
14 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
05 May 2010 AP01 Appointment of Mr Maximilian Kalis as a director
05 May 2010 TM01 Termination of appointment of Wilfried Thierry as a director
20 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
20 Dec 2009 AD03 Register(s) moved to registered inspection location
18 Dec 2009 CH01 Director's details changed for Wilfried Didier Charles Thierry on 17 December 2009
18 Dec 2009 AD02 Register inspection address has been changed
23 Feb 2009 AA Accounts made up to 31 December 2008
16 Jan 2009 363a Return made up to 17/12/08; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007
04 Apr 2008 287 Registered office changed on 04/04/2008 from 4TH floor portsoken house 155-157 minories london EC3N 1LJ