TFA PLANNING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester Gretaer Manchester M3 3HF on 2025-07-08 |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | Registered office address changed from Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ England to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-04-29 |
29/04/2529 April 2025 | Statement of affairs |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
24/10/2424 October 2024 | Termination of appointment of James John Murtagh as a director on 2024-10-10 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Termination of appointment of Luke John Reid as a director on 2024-09-30 |
04/09/244 September 2024 | Current accounting period extended from 2024-12-31 to 2025-01-01 |
03/09/243 September 2024 | Termination of appointment of Ian Peter Blackhurst as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
20/10/2320 October 2023 | Appointment of Mr James Stuart Clarke as a director on 2023-10-20 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
03/11/223 November 2022 | Appointment of Mr Luke John Reid as a director on 2022-11-03 |
28/09/2228 September 2022 | Certificate of change of name |
06/02/226 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
23/12/2123 December 2021 | Registered office address changed from 11 Warren Road Cheadle Hulme Cheadle Cheshire SK8 5AA United Kingdom to Second Floor Suite 1 & 3 Metropolitan House Cheadle Hulme Cheshire SK8 7AZ on 2021-12-23 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
16/02/2116 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
13/07/2013 July 2020 | COMPANY NAME CHANGED LATE LIFE LENDING LTD CERTIFICATE ISSUED ON 13/07/20 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/01/194 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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