Advanced company searchLink opens in new window

TECHNICAL FOAM HOLDINGS LIMITED

Company number 09915546

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)
20 Apr 2024 AD01 Registered office address changed from Oldham Road Middleton Manchester M24 2DB England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 20 April 2024
08 Apr 2024 LIQ01 Declaration of solvency
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-18
23 Feb 2024 SH19 Statement of capital on 23 February 2024
  • GBP 1.00
23 Feb 2024 SH20 Statement by Directors
23 Feb 2024 CAP-SS Solvency Statement dated 23/02/24
23 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Sep 2023 TM01 Termination of appointment of Ian Colley as a director on 29 September 2023
13 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
25 Jul 2021 MA Memorandum and Articles of Association
25 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 AP01 Appointment of Ian Colley as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Noel David Hunt as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Stuart Paul Roby as a director on 1 July 2021
01 Jul 2021 PSC02 Notification of Vita Cellular Foams (Uk) Limited as a person with significant control on 30 June 2021
01 Jul 2021 PSC07 Cessation of Duncan Michael Geddes as a person with significant control on 30 June 2021
01 Jul 2021 PSC07 Cessation of April Geddes as a person with significant control on 30 June 2021
01 Jul 2021 AD01 Registered office address changed from Oldham Road Oldham Road Middleton Manchester M24 2DB England to Oldham Road Middleton Manchester M24 2DB on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 57 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to Oldham Road Oldham Road Middleton Manchester M24 2DB on 1 July 2021
01 Jul 2021 TM01 Termination of appointment of April Geddes as a director on 30 June 2021