- Company Overview for TIMKEN ILS PLYMOUTH LIMITED (02756224)
- Filing history for TIMKEN ILS PLYMOUTH LIMITED (02756224)
- People for TIMKEN ILS PLYMOUTH LIMITED (02756224)
- Charges for TIMKEN ILS PLYMOUTH LIMITED (02756224)
- More for TIMKEN ILS PLYMOUTH LIMITED (02756224)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
09 May 2013 | AP03 | Appointment of Mr Scott Alan Scherff as a secretary on 11 March 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Karl Andreas Roellgen as a director on 11 March 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr John Theodore Mihaila as a director on 11 March 2013 | |
16 Apr 2013 | AP01 | Appointment of Mr Christopher Allen Coughlin as a director on 11 March 2013 | |
16 Apr 2013 | AP03 | Appointment of Mr Michael John Williams as a secretary on 11 March 2013 | |
15 Apr 2013 | TM02 | Termination of appointment of Michael Richard Boyd as a secretary on 11 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Michael Richard Boyd as a director on 11 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Michael James Cusack as a director on 11 March 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from 85a St Modwen Road Marsh Mills Industrial Estate Plymouth Devon PL6 8HH on 12 April 2013 | |
19 Mar 2013 | CERTNM |
Company name changed filtakleen (manufacturing) LIMITED\certificate issued on 19/03/13
|
|
19 Mar 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 Dec 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-12-16
|
|
13 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
10 Feb 2010 | AUD | Auditor's resignation | |
29 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Michael James Cusack on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Michael Richard Boyd on 8 January 2010 |