Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tf Realisations LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 12, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

THOMAS FISH & SONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00368573
Record last updated Tuesday, March 31, 2015 2:29:24 AM UTC
Official Address Cartwright House Tottle Road Bridge
There are 120 companies registered at this street
Locality Bridge
Region Nottingham, England
Postal Code NG21RT
Sector General construction & civil engineering

Charts

Visits

TF REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92021-102023-122024-22024-52024-62024-72024-82024-102025-12025-22025-32025-50123
Document Type Publication date Download link
Registry Jul 17, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jun 5, 2014 Final meetings Final meetings
Registry May 12, 2014 Liquidator's progress report Liquidator's progress report
Registry Nov 6, 2013 Liquidator's progress report 3685... Liquidator's progress report 3685...
Registry May 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2013 Notice of vacation of office by voluntary liquidator Notice of vacation of office by voluntary liquidator
Registry Nov 6, 2012 Liquidator's progress report Liquidator's progress report
Registry May 14, 2012 Liquidator's progress report 3685... Liquidator's progress report 3685...
Registry Apr 12, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 3, 2011 Liquidator's progress report Liquidator's progress report
Registry May 4, 2011 Liquidator's progress report 3685... Liquidator's progress report 3685...
Registry Nov 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 29, 2010 Liquidator's progress report 3685... Liquidator's progress report 3685...
Registry Apr 14, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Nov 2, 2008 Administrator's progress report Administrator's progress report
Registry Jul 10, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 11, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Jun 11, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 10, 2008 Company name change Company name change
Registry Jun 9, 2008 Change of name certificate Change of name certificate
Registry Apr 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 29, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Mar 31, 2008 Resignation of 2 people: one Builder and one Director (a man) Resignation of 2 people: one Builder and one Director (a man)
Registry Mar 31, 2008 Resignation of a director Resignation of a director
Registry Mar 31, 2008 Resignation of a director 3685... Resignation of a director 3685...
Registry Mar 29, 2008 Annual return Annual return
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Dec 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3685... Declaration of satisfaction in full or in part of a mortgage or charge 3685...
Registry Dec 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 24, 2007 Annual accounts Annual accounts
Registry Apr 4, 2007 Annual return Annual return
Registry Jan 19, 2007 Resignation of a director Resignation of a director
Registry Sep 30, 2006 Resignation of one Construction and one Director (a man) Resignation of one Construction and one Director (a man)
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Mar 31, 2006 Appointment of a director Appointment of a director
Registry Mar 31, 2006 Appointment of a director 3685... Appointment of a director 3685...
Registry Mar 27, 2006 Annual return Annual return
Registry Mar 17, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Mar 30, 2005 Annual accounts Annual accounts
Registry Mar 14, 2005 Annual return Annual return
Financials Apr 21, 2004 Annual accounts Annual accounts
Registry Mar 19, 2004 Annual return Annual return
Registry Jan 15, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 20, 2003 Annual accounts Annual accounts
Registry Mar 20, 2003 Annual return Annual return
Registry Oct 24, 2002 Miscellaneous document Miscellaneous document
Financials Apr 16, 2002 Annual accounts Annual accounts
Registry Apr 9, 2002 Annual return Annual return
Registry Mar 26, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 26, 2002 Memorandum of association Memorandum of association
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Mar 16, 2001 Annual return Annual return
Financials Apr 7, 2000 Annual accounts Annual accounts
Registry Mar 16, 2000 Annual return Annual return
Financials Apr 9, 1999 Annual accounts Annual accounts
Registry Mar 27, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 1999 Annual return Annual return
Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 3685... Declaration of satisfaction in full or in part of a mortgage or charge 3685...
Registry Feb 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 29, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 29, 1998 Notice of change of directors or secretaries or in their particulars 3685... Notice of change of directors or secretaries or in their particulars 3685...
Registry May 16, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 1998 Annual return Annual return
Financials Apr 7, 1998 Annual accounts Annual accounts
Registry May 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 1997 Annual return Annual return
Financials Mar 26, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Resignation of a director Resignation of a director
Registry Jan 20, 1997 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Nov 7, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 17, 1996 Annual accounts Annual accounts
Registry Mar 7, 1996 Annual return Annual return
Registry Dec 6, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 7, 1995 Annual accounts Annual accounts
Registry Mar 15, 1995 Annual return Annual return
Registry Jun 10, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 1994 Annual accounts Annual accounts
Registry Mar 16, 1994 Annual return Annual return
Registry Oct 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 22, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 22, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 26, 1993 Annual accounts Annual accounts
Registry Apr 2, 1993 Director's particulars changed Director's particulars changed
Registry Apr 2, 1993 Annual return Annual return
Registry Oct 17, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1992 Appointment of a man as Director and Building Contractor Appointment of a man as Director and Building Contractor
Registry Sep 22, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 9, 1992 Annual accounts Annual accounts
Registry Mar 11, 1992 Annual return Annual return
Financials Apr 6, 1991 Annual accounts Annual accounts
Registry Apr 6, 1991 Annual return Annual return
Registry Mar 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Feb 28, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)