TECHNICAL FOAM HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-17

View Document

19/03/2519 March 2025 Insolvency filing

View Document

06/02/256 February 2025 Removal of liquidator by court order

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 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 2024-04-20

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Declaration of solvency

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of capital on 2024-02-23

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Ian Colley as a director on 2023-09-29

View Document

13/09/2313 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of Ian Colley as a director on 2021-07-01

View Document

01/07/211 July 2021 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 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from Oldham Road Oldham Road Middleton Manchester M24 2DB England to Oldham Road Middleton Manchester M24 2DB on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Stuart Paul Roby as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Noel David Hunt as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Vita Cellular Foams (Uk) Limited as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of April Geddes as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Duncan Michael Geddes as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of April Geddes as a director on 2021-06-30

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099155460001

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

18/01/1618 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 2587001

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 099155460001

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company