Advanced company searchLink opens in new window

CHESHIRE TIMBER RESTORATIONS LIMITED

Company number 03977351

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
31 May 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from Wrens Park Little Green Bronington Whitchurch Shropshire SY13 3HH United Kingdom on 26 September 2011
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Dec 2009 AP01 Appointment of Miss Jacqueline Clare Parry as a director
11 Dec 2009 TM01 Termination of appointment of Jackie Parry as a director
21 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
20 Nov 2009 AP01 Appointment of Ms Tanya Marie Reaich as a director
19 Nov 2009 AD01 Registered office address changed from Unit 4 Pool Bank Park High Street, Tarvin Chester CH3 8JH on 19 November 2009
19 Nov 2009 TM01 Termination of appointment of Anita Warburton as a director
19 Nov 2009 AP01 Appointment of Mr Jackie Parry as a director
22 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Apr 2009 363a Return made up to 20/04/09; full list of members
04 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
25 Jun 2008 288a Secretary appointed jackie clarke parry
25 Jun 2008 288b Appointment Terminated Secretary suzanne warburton
21 Apr 2008 363a Return made up to 20/04/08; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006