TF I COVERS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Final Gazette dissolved following liquidation |
12/08/2512 August 2025 | Final Gazette dissolved following liquidation |
12/05/2512 May 2025 | Return of final meeting in a creditors' voluntary winding up |
13/03/2513 March 2025 | Liquidators' statement of receipts and payments to 2025-02-27 |
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 |
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 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Statement of affairs |
11/03/2411 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
07/03/247 March 2024 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
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 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113407750001 |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET KATHLEEN WILLIS / 02/05/2018 |
More Company Information
Recently Viewed
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