TFHC INVESTMENTS LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.09420290
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years9 days

SUMMARY

TFHC INVESTMENTS LIMITED is an dissolved private limited company with number 09420290. It was incorporated 9 years, 3 months, 20 days ago, on 03 February 2015 and it was dissolved 9 days ago, on 14 May 2024. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Address

Type: AD01

New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2023-07-21

Old address: Total Fitness Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasvir Singh Sanghera

Termination date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas William Rayner

Appointment date: 2023-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Jasvir Sanghera

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Mr Thomas William Rayner

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094202900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094202900002

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Warwick John Ley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-24

Officer name: Keven David Parker

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094202900001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094202900004

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 21 May 2021

Category: Capital

Type: SH01

Capital : 260.0029 GBP

Date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Aug 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH06

Capital : 160.0029 GBP

Date: 2019-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 12 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 178.09 GBP

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Brian Joseph Davidson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH06

Capital : 197.99 GBP

Date: 2018-07-17

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH06

Capital : 178.81 GBP

Date: 2018-09-11

Documents

View document PDF

Capital cancellation shares

Date: 26 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH06

Capital : 150.21 GBP

Date: 2018-09-11

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 159.93 GBP

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-11

Charge number: 094202900004

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keven David Parker

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Richard Fraser Millman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Raymond Stenton

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-25

Officer name: Mr Jasvir Sanghera

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mr Jasvir Singh Sanghera

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Miss Sophie Lawler

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clark Hill

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clark Hill

Termination date: 2018-04-27

Documents

View document PDF

Capital return purchase own shares

Date: 16 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Apr 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH06

Capital : 200.16 GBP

Date: 2018-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Capital cancellation shares

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-31

Capital : 211.04 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Andrew Philip Mellor

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Teale

Termination date: 2017-08-07

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH06

Capital : 217.55 GBP

Date: 2016-11-18

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Marie Hallam

Termination date: 2016-11-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2016

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Capital : 229.97 GBP

Date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Clark Hill

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Total Fitness Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE

Old address: Total Fitness Wilmslow Way Handforth Cheshire SK9 3PW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2015

Action Date: 12 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-12

Charge number: 094202900003

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-30

Capital : 227.80 GBP

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix topco LIMITED\certificate issued on 11/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Davidson

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Thomas James Rowley

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Termination director company

Date: 26 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ United Kingdom

New address: Total Fitness Wilmslow Way Handforth Cheshire SK9 3PW

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Millman

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Mr Andrew Philip Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell James Teale

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Marie Hallam

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick John Ley

Appointment date: 2015-03-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-30

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 094202900002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-30

Charge number: 094202900001

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53AM SALONS LLP

5 ESTELLA HOUSE,LONDON,W11 4DE

Number:OC333522
Status:ACTIVE
Category:Limited Liability Partnership

CHARLIE ENTERPRISES LIMITED

10 LEIGHTON INDUSTRIAL PARK,LEIGHTON BUZZARD,LU7 4AJ

Number:09463335
Status:ACTIVE
Category:Private Limited Company

J W PLASTERERS LTD

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:06844233
Status:ACTIVE
Category:Private Limited Company

MASTER NEWS LTD

45 ST. JOHNS SHOPPING CENTRE,PRESTON,PR1 1FB

Number:11160699
Status:ACTIVE
Category:Private Limited Company

SUE DAVIS LIMITED

2 KIRBY CLOSE,NORTHAMPTONSHIRE,NN4 6AB

Number:04815189
Status:ACTIVE
Category:Private Limited Company

THE COACHING CO. (UK) LTD

47 WOODMANSTERNE ROAD,COULSDON,CR5 2DJ

Number:10847227
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