Advanced company searchLink opens in new window

TECTOR FOX HOLDINGS (UK) LIMITED

Company number 06411410

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Apr 2010 AD01 Registered office address changed from Fortune Close Riverside Northampton Northants NN3 9HZ on 26 April 2010
13 Apr 2010 CERTNM Company name changed T.F. holdings (uk) LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-01-22
13 Apr 2010 CONNOT Change of name notice
13 Apr 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Apr 2010 AA Total exemption full accounts made up to 31 October 2008
12 Apr 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
12 Apr 2010 AR01 Annual return made up to 29 October 2008 with full list of shareholders
12 Apr 2010 AC92 Restoration by order of the court
11 Aug 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2007 287 Registered office changed on 13/11/07 from: 7 adams house,, northampton science park, kings road, moulton park, northampton NN3 6LG
29 Oct 2007 288b Secretary resigned
29 Oct 2007 NEWINC Incorporation