Advanced company searchLink opens in new window

TL1512 LTD

Company number 02843141

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)
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
  • RES15 ‐ Change company name resolution on 2011-12-15
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
  • GBP 100
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