TFHC INVESTMENTS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2321 July 2023 Declaration of solvency

View Document

21/07/2321 July 2023 Registered office address changed from Total Fitness Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-07-21

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Appointment of Mr Thomas William Rayner as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Jasvir Sanghera as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Jasvir Singh Sanghera as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Thomas William Rayner as a director on 2023-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Satisfaction of charge 094202900002 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 094202900003 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 094202900001 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 094202900004 in full

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 160.0029

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1922 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 178.09

View Document

22/07/1922 July 2019 ADOPT ARTICLES 01/07/2019

View Document

22/07/1922 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIDSON

View Document

05/11/185 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 17/07/18 STATEMENT OF CAPITAL GBP 197.99

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 150.21

View Document

26/09/1826 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 159.93

View Document

26/09/1826 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1826 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1826 September 2018 11/09/18 STATEMENT OF CAPITAL GBP 178.81

View Document

26/09/1826 September 2018 ADOPT ARTICLES 11/09/2018

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094202900004

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR KEVEN DAVID PARKER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STENTON

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JASVIR SINGH SANGHERA

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR JASVIR SANGHERA

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MISS SOPHIE LAWLER

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

16/04/1816 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/184 April 2018 13/02/18 STATEMENT OF CAPITAL GBP 200.16

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 211.04

View Document

29/11/1729 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLOR

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TEALE

View Document

03/07/173 July 2017 ALTER ARTICLES 15/06/2017

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 217.55

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE HALLAM

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 12/04/16 STATEMENT OF CAPITAL GBP 229.97

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID CLARK HILL

View Document

13/04/1613 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM TOTAL FITNESS WILMSLOW WAY HANDFORTH CHESHIRE SK9 3PW

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094202900003

View Document

24/06/1524 June 2015 30/03/15 STATEMENT OF CAPITAL GBP 227.80

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED PHOENIX TOPCO LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED BRIAN DAVIDSON

View Document

07/05/157 May 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR THOMAS JAMES ROWLEY

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR ANDREW PHILIP MELLOR

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR WARWICK JOHN LEY

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED RUSSELL JAMES TEALE

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED JOANNE MARIE HALLAM

View Document

26/04/1526 April 2015 SUB-DIVISION 30/03/2015

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM C/O GUNNERCOOKE LLP 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

26/04/1526 April 2015 ADOPT ARTICLES 30/03/2015

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED RICHARD MILLMAN

View Document

26/04/1526 April 2015 SUB-DIVISION 30/03/15

View Document

26/04/1526 April 2015 TERMINATE DIR APPOINTMENT

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094202900002

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094202900001

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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