- Company Overview for TIMEWILD LIMITED (01723850)
- Filing history for TIMEWILD LIMITED (01723850)
- People for TIMEWILD LIMITED (01723850)
- Charges for TIMEWILD LIMITED (01723850)
- Insolvency for TIMEWILD LIMITED (01723850)
- More for TIMEWILD LIMITED (01723850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
15 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
18 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
13 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2018 | |
13 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
18 Nov 2015 | AD01 | Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015 | |
05 Nov 2015 | 4.70 | Declaration of solvency | |
05 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | TM01 | Termination of appointment of Frank Bryant as a director on 11 May 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
18 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Miss Derryn Ann Cope on 1 December 2012 | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
29 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |