Advanced company searchLink opens in new window

TIMCOL PROPERTY SERVICES LIMITED

Company number 03463923

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)
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
  • GBP 1,000
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