TXU FINLAND HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03571911 |
Category | Private Limited Company |
Incorporated | 28 May 1998 |
Age | 25 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 30 Dec 2022 |
Years | 1 year, 4 months, 27 days |
SUMMARY
TXU FINLAND HOLDINGS LIMITED is an dissolved private limited company with number 03571911. It was incorporated 25 years, 11 months, 29 days ago, on 28 May 1998 and it was dissolved 1 year, 4 months, 27 days ago, on 30 December 2022. The company address is 1 More London Place 1 More London Place, SE1 2AF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2022
Action Date: 08 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-07-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2022
Action Date: 19 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-04-19
Documents
Liquidation voluntary arrangement completion
Date: 09 May 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Apr 2022
Action Date: 27 Jan 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2022-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2021
Action Date: 19 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 19 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 07 May 2021
Action Date: 27 Jan 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-01-27
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 13 Apr 2021
Action Date: 27 Jan 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2021-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2020
Action Date: 19 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2020
Action Date: 19 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Apr 2020
Action Date: 27 Jan 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2020-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2019
Action Date: 19 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2019
Action Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Mar 2019
Action Date: 27 Jan 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2018
Action Date: 19 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-10-19
Documents
Liquidation voluntary resignation liquidator
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 Jul 2018
Action Date: 27 Jan 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2018
Action Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2017
Action Date: 19 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2017
Action Date: 19 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Mar 2017
Action Date: 27 Jan 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2017-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2016
Action Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2016
Action Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Mar 2016
Action Date: 27 Jan 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2015
Action Date: 19 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2015
Action Date: 19 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 27 Mar 2015
Action Date: 27 Jan 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2014
Action Date: 19 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2014
Action Date: 19 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Mar 2014
Action Date: 27 Jan 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-01-27
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 Mar 2014
Action Date: 27 Jan 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2013
Action Date: 19 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 May 2013
Action Date: 19 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 21 Mar 2013
Action Date: 27 Jan 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2012
Action Date: 19 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2012
Action Date: 19 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Mar 2012
Action Date: 27 Jan 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2011
Action Date: 19 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2011
Action Date: 19 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-19
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Stanley
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Mar 2011
Action Date: 27 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2010
Action Date: 19 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 May 2010
Action Date: 19 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Mar 2010
Action Date: 27 Jan 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2009
Action Date: 19 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2009
Action Date: 19 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Feb 2009
Action Date: 27 Jan 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2008
Action Date: 19 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2008
Action Date: 19 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-19
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Mar 2008
Action Date: 27 Jan 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-01-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Mar 2007
Action Date: 27 Jan 2007
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2007-01-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Mar 2006
Action Date: 27 Jan 2006
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2006-01-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 04 Feb 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 22 Dec 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation administration discharge of administration order
Date: 09 Nov 2004
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Resolution
Date: 02 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 14 Jul 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 28 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 28/04/04 from: c/o ernst & young LLP 1 more london place london SE1 2AF
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 14 Jan 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 27 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 27/11/03 from: becket house 1 lambeth palace road london SE1 7EU
Documents
Liquidation administration meeting of creditors
Date: 25 Sep 2003
Category: Insolvency
Sub Category: Administration
Type: 2.23
Documents
Liquidation administration proposals
Date: 29 Aug 2003
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Legacy
Date: 20 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 20/06/03 from: the adelphi 1-11 john adam street london WC2N 6HT
Documents
Liquidation administration order
Date: 18 Jun 2003
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 18 Jun 2003
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Accounts with accounts type full
Date: 24 May 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 May 2003
Category: Address
Type: 287
Description: Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/01; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
Legacy
Date: 22 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/02/00
Documents
Some Companies
AMAMMO HEALTHCARE (UK) LIMITED
70 SUFFOLK ROAD,BARKING,IG11 7QW
Number: | 09261083 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT BUILD AND DESIGN LIMITED
13 BRECON CLOSE,KETTERING,NN16 9NH
Number: | 10324174 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 6, 20 SOLENT COURT,PORTSMOUTH,PO6 1HH
Number: | 08563601 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 OHIO CLOSE,LOWESTOFT,NR33 8TQ
Number: | 10571687 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CHANCERY LANE,LONDON,WC2A 1EU
Number: | OC322793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SIMON LAW & SON (PLUMBING & HEATING) LTD
42 PITT STREET,BARNSLEY,S70 1BB
Number: | 09927395 |
Status: | ACTIVE |
Category: | Private Limited Company |