Advanced company searchLink opens in new window

TIMBER TO GO LIMITED

Company number 04325634

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)
14 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2010 4.68 Liquidators' statement of receipts and payments to 16 May 2010
11 Dec 2009 4.68 Liquidators' statement of receipts and payments to 16 November 2009
04 Jun 2009 4.68 Liquidators' statement of receipts and payments to 16 May 2009
24 Nov 2008 4.68 Liquidators' statement of receipts and payments to 16 November 2008
23 May 2008 4.68 Liquidators' statement of receipts and payments to 16 November 2008
27 Nov 2007 4.68 Liquidators' statement of receipts and payments
22 Nov 2006 4.20 Statement of affairs
22 Nov 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Nov 2006 600 Appointment of a voluntary liquidator
10 Nov 2006 287 Registered office changed on 10/11/06 from: unit 2 newport road holbrooks coventry south midlands CV6 4BQ
22 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
09 Dec 2005 363s Return made up to 20/11/05; full list of members
03 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
16 Feb 2005 287 Registered office changed on 16/02/05 from: 255 lythalls lane coventry west midlands CV6 6FY
20 Dec 2004 363s Return made up to 20/11/04; full list of members
22 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003
08 Dec 2003 363s Return made up to 20/11/03; full list of members
28 Nov 2002 363s Return made up to 20/11/02; full list of members
28 Nov 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
13 Nov 2002 225 Accounting reference date extended from 30/11/02 to 30/04/03
19 Jun 2002 288b Secretary resigned
19 Jun 2002 288b Director resigned
29 Jan 2002 288b Director resigned