Advanced company searchLink opens in new window

TIMBER TECHNOLOGY LIMITED

Company number 04254750

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)
06 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
16 Feb 2011 AD01 Registered office address changed from Wilder Co 12th Floor Southgate House Southgate Stevenage Herts SG1 1HG on 16 February 2011
08 Sep 2010 4.68 Liquidators' statement of receipts and payments to 23 August 2010
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 23 February 2010
03 Mar 2009 4.20 Statement of affairs with form 4.19
03 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
03 Mar 2009 600 Appointment of a voluntary liquidator
17 Feb 2009 287 Registered office changed on 17/02/2009 from 1-3 sandgate berwick upon tweed northumberland TD15 1EW
02 Sep 2008 363a Return made up to 18/07/08; full list of members
20 May 2008 AA Total exemption small company accounts made up to 31 July 2007
30 Aug 2007 363a Return made up to 18/07/07; full list of members
21 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
08 Aug 2006 363a Return made up to 18/07/06; full list of members
03 Aug 2006 288c Secretary's particulars changed
03 Aug 2006 288c Director's particulars changed
24 May 2006 AA Total exemption small company accounts made up to 31 July 2005
01 Aug 2005 363a Return made up to 18/07/05; full list of members
24 Mar 2005 AA Total exemption small company accounts made up to 31 July 2004
28 Jul 2004 363s Return made up to 18/07/04; full list of members
28 May 2004 AA Total exemption small company accounts made up to 31 July 2003
20 Nov 2003 288c Director's particulars changed
20 Aug 2003 288c Secretary's particulars changed
12 Aug 2003 363a Return made up to 18/07/03; full list of members