TF I COVERS LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

18/04/2418 April 2024 Registered office address changed from 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-18

View Document

21/03/2421 March 2024 Registered office address changed from Unit 62, Rovex Business Park Hay Hall Road Tyseley Birmingham West Midlands B11 2AQ to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of affairs

View Document

11/03/2411 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/01/233 January 2023 Registered office address changed from PO Box 4385 11340775 - Companies House Default Address Cardiff CF14 8LH to Unit 62, Rovex Business Park Hay Hall Road Tyseley Birmingham West Midlands B11 2AQ on 2023-01-03

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 11340775 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113407750001

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET KATHLEEN WILLIS / 02/05/2018

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