Advanced company searchLink opens in new window

TIMKEN ILS PLYMOUTH LIMITED

Company number 02756224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-03-11
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
  • GBP 1,000
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