- Company Overview for TIMCOL PROPERTY SERVICES LIMITED (03463923)
- Filing history for TIMCOL PROPERTY SERVICES LIMITED (03463923)
- People for TIMCOL PROPERTY SERVICES LIMITED (03463923)
- Charges for TIMCOL PROPERTY SERVICES LIMITED (03463923)
- More for TIMCOL PROPERTY SERVICES LIMITED (03463923)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DS01 | Application to strike the company off the register | |
20 Aug 2012 | TM01 | Termination of appointment of Colin Martin as a director on 31 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Feb 2012 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
27 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
01 Mar 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Robert Jeremy Jardine Paterson on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Colin Martin on 1 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Feb 2009 | 363a | Return made up to 11/11/08; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from c/o blackborn LTD 131 high street chalfont st peter chalfont st peter buckinghamshire UB9 6NZ | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 11/11/07; full list of members | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from salamander quay west park lane harefield uxbridge UB9 6NZ | |
20 May 2008 | 288c | Director's Change of Particulars / colin martin / 11/11/2007 / HouseName/Number was: , now: 3; Street was: ashgrove, now: kneller close; Area was: chandlers hill, now: ; Post Town was: iver heath, now: ilfracombe; Region was: bucks, now: north devon; Post Code was: SL0 0EA, now: EX34 8HT | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Feb 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
11 Dec 2006 | 363a | Return made up to 11/11/06; full list of members |