Tfhl Limited

DataGardener
dissolved
Unknown

Tfhl Limited

07963284Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

24/02/2012

Company Age

14 years

Directors

4

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Tfhl Limited (07963284) is a private limited with share capital incorporated on 24/02/2012 (14 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 24/02/2012
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:15-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2018
Resolution
Category:Resolution
Date:11-10-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Resolution
Category:Resolution
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-01-2013
Legacy
Category:Mortgage
Date:26-09-2012
Legacy
Category:Mortgage
Date:12-09-2012
Capital Allotment Shares
Category:Capital
Date:16-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2012
Change Of Name Notice
Category:Change Of Name
Date:13-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2012
Capital Allotment Shares
Category:Capital
Date:12-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Incorporation Company
Category:Incorporation
Date:24-02-2012

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2018
Filing Date26/09/2017
Latest Accounts31/12/2016

Trading Addresses

4 Bassington Drive, Bassington Industrial Estate, Cramlington, Northumberland, NE238AS
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS