TXU FINLAND HOLDINGS LIMITED

1 More London Place 1 More London Place, SE1 2AF
StatusDISSOLVED
Company No.03571911
CategoryPrivate Limited Company
Incorporated28 May 1998
Age25 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution30 Dec 2022
Years1 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

Gazette dissolved liquidation

Date: 30 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stanley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Feb 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 09 Nov 2004

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Resolution

Date: 02 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 14 Jul 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

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

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 14 Jan 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

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

View document PDF

Liquidation administration meeting of creditors

Date: 25 Sep 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 29 Aug 2003

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

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

View document PDF

Liquidation administration order

Date: 18 Jun 2003

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 18 Jun 2003

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/02/00

Documents

View document PDF


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

INKSET LTD

FLAT 6, 20 SOLENT COURT,PORTSMOUTH,PO6 1HH

Number:08563601
Status:ACTIVE
Category:Private Limited Company

KSM SERVICES GROUP LIMITED

7 OHIO CLOSE,LOWESTOFT,NR33 8TQ

Number:10571687
Status:ACTIVE
Category:Private Limited Company

PCB LITIGATION LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source