TFP (WYCAR) LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-03-31

View Document

30/09/2230 September 2022 Director's details changed for Mr Richard John Delano Inman on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Mr Christopher Neil Spencer on 2022-09-30

View Document

16/09/2216 September 2022 Change of details for The Tfp Group Limited as a person with significant control on 2022-09-14

View Document

16/09/2216 September 2022 Registered office address changed from 10 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to Oak Trees Care Home Main Street Alne York YO61 1TB on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Andrew Mallory Simpson as a director on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Accounts for a small company made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

27/11/2027 November 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

23/11/2023 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD JOHN DELANO INMAN

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL SPENCER / 20/12/2019

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122169350001

View Document

20/09/1920 September 2019 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