Founded in 2006, Tfc the Furniture Company Ltd are based in Enderby, Leicestershire. The business has 3 directors listed at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 19 December 2007 | Fully Satisfied |
N/A |
Debenture | 13 April 2006 | Outstanding |
N/A |