About

Registered Number: 05473441
Date of Incorporation: 07/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: Scotland Farm, Rudge, Frome, Somerset, BA11 2QG

 

Tfb Properties Ltd was registered on 07 June 2005 with its registered office in Frome, it has a status of "Dissolved". There is one director listed as Kyte, David John, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYTE, David John, Dr 07 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.