- Company Overview for TIMOTHY EVEREST LIMITED (02843564)
- Filing history for TIMOTHY EVEREST LIMITED (02843564)
- People for TIMOTHY EVEREST LIMITED (02843564)
- Charges for TIMOTHY EVEREST LIMITED (02843564)
- Insolvency for TIMOTHY EVEREST LIMITED (02843564)
- More for TIMOTHY EVEREST LIMITED (02843564)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from 119 Ullswater Crescent London SW15 3RE England to Office D Beresoford House Town Quay Southampton SO14 2AQ on 6 February 2020 | |
05 Feb 2020 | LIQ01 | Declaration of solvency | |
05 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | MR04 | Satisfaction of charge 028435640008 in full | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
27 Jul 2018 | AD01 | Registered office address changed from 119 119 Ullswater Crescent London SW15 3RE England to 119 Ullswater Crescent London SW15 3RE on 27 July 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 32 Elder Street London E1 6BT to 119 119 Ullswater Crescent London SW15 3RE on 30 November 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 028435640006 in full | |
06 Dec 2016 | MR04 | Satisfaction of charge 028435640007 in full | |
06 Dec 2016 | MR01 | Registration of charge 028435640008, created on 1 December 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |