- Company Overview for TL1512 LTD (02843141)
- Filing history for TL1512 LTD (02843141)
- People for TL1512 LTD (02843141)
- Charges for TL1512 LTD (02843141)
- Insolvency for TL1512 LTD (02843141)
- More for TL1512 LTD (02843141)
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) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2014 | |
15 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
11 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Dec 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
03 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
30 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2012 | 2.24B | Administrator's progress report to 18 October 2012 | |
18 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Jun 2012 | 2.24B | Administrator's progress report to 1 May 2012 | |
09 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
31 Jan 2012 | 2.23B | Result of meeting of creditors | |
26 Jan 2012 | CERTNM |
Company name changed timberline LIMITED\certificate issued on 26/01/12
|
|
11 Jan 2012 | CONNOT | Change of name notice | |
29 Dec 2011 | 2.17B | Statement of administrator's proposal | |
07 Dec 2011 | CH01 | Director's details changed for Mr Anthony Richard Fearnehough on 7 December 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Mr R a Fearnehough Timberline Ltd Foxwood Industrial Park Sheepbridge, Chesterfield Chesterfield Derbyshire S41 9RN United Kingdom on 8 November 2011 | |
08 Nov 2011 | 2.12B | Appointment of an administrator | |
01 Nov 2011 | AD01 | Registered office address changed from C/O Michael Davenport Timberline Ltd Foxwood Industrial Park Sheepbridge Chesterfield Derbyshire S41 9RN United Kingdom on 1 November 2011 | |
27 Jan 2011 | AD01 | Registered office address changed from Croft House 42 Dore Road Sheffield South Yorkshire S17 3NB on 27 January 2011 | |
04 Oct 2010 | AR01 |
Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
04 Oct 2010 | CH01 | Director's details changed for Mr Robert Anthony Fearnehough on 6 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Simon Robert Fearnehough on 6 August 2010 |