TEE-FORK LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Termination of appointment of Simion Andrew Baxter-Cox as a director on 2023-05-03

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-07-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

02/07/212 July 2021 Appointment of Mr Simion Andrew Baxter-Cox as a director on 2021-07-01

View Document

02/07/212 July 2021 Cessation of Steven Barker as a person with significant control on 2020-07-01

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN BARKER / 01/07/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BARKER

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

20/04/1720 April 2017 CURREXT FROM 31/07/2017 TO 31/10/2017

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LUNN

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/10/135 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS JONES / 23/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTONY LUNN / 23/08/2012

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DAVID HALL

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR PETER THOMAS JONES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR. NEIL ANTHONY TAYLOR

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR STUART ANTONY LUNN

View Document

03/08/113 August 2011 21/07/11 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED TEEFORK LTD CERTIFICATE ISSUED ON 27/07/11

View Document

21/07/1121 July 2011 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