About

Registered Number: 05779906
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (4 years and 7 months ago)
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD

 

Founded in 2006, Tfc the Furniture Company Ltd are based in Enderby, Leicestershire. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVISON, Stephen 12 April 2006 - 1
MOORE, Edward Thomas 12 April 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, John Philip 12 April 2006 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 05 June 2019
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 22 March 2013
4.68 - Liquidator's statement of receipts and payments 05 October 2012
4.68 - Liquidator's statement of receipts and payments 17 April 2012
AD01 - Change of registered office address 10 February 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
RESOLUTIONS - N/A 30 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2010
2.24B - N/A 15 September 2010
2.34B - N/A 15 September 2010
2.24B - N/A 07 May 2010
2.24B - N/A 28 September 2009
2.31B - N/A 21 September 2009
2.24B - N/A 06 May 2009
2.17B - N/A 06 November 2008
2.12B - N/A 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 09 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 25 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 December 2007 Fully Satisfied

N/A

Debenture 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.