TFP (ST ANNE'S) LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.11399059
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age6 years
JurisdictionEngland Wales
Dissolution07 Jan 2024
Years4 months, 29 days

SUMMARY

TFP (ST ANNE'S) LIMITED is an dissolved private limited company with number 11399059. It was incorporated 6 years ago, on 05 June 2018 and it was dissolved 4 months, 29 days ago, on 07 January 2024. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Novak

Termination date: 2023-06-08

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

Old address: Suite 4 Station House Station Court New Hall Hey Road Rawtenstall BB4 6AJ England

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Peter John Josef Novak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Old address: Suite 9 Station House Station Court New Hall Hey Rd Lancashire BB4 6AJ England

Change date: 2020-05-11

New address: Suite 4 Station House Station Court New Hall Hey Road Rawtenstall BB4 6AJ

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Novak

Appointment date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E & O C LIMITED

ARMSTOR HOUSE VALE DOWN,OKEHAMPTON,EX20 4BB

Number:09259665
Status:ACTIVE
Category:Private Limited Company

ENHANCED DIGITAL LTD

FLAT 3, YARDLEY COURT HEMINGFORD ROAD,SUTTON,SM3 8HL

Number:11597807
Status:ACTIVE
Category:Private Limited Company

LITHOID LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:07458167
Status:LIQUIDATION
Category:Private Limited Company

P H FORKLIFT TRAINING LTD

FLAT 2/1 40,GLASGOW,G51 4JS

Number:SC458815
Status:ACTIVE
Category:Private Limited Company

PHOENIX DEVELOPMENTS (WALES) LIMITED

ASHMOLE & CO, 1 ST. JOHNS COURT,SWANSEA,SA6 8QQ

Number:04519309
Status:ACTIVE
Category:Private Limited Company

S.L. MOTOR GROUP LTD

1ST FLOOR, 34-35,UXBRIDGE,UB8 2TZ

Number:11609210
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