Advanced company searchLink opens in new window

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)

Company number 04337250

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 WU15 Notice of final account prior to dissolution
14 May 2018 WU04 Appointment of a liquidator
08 Nov 2017 AD01 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD England to 171 Chorley New Road Bolton BL1 4QZ on 8 November 2017
21 Oct 2017 COCOMP Order of court to wind up
03 Mar 2017 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 3 March 2017
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
05 Dec 2016 TM01 Termination of appointment of Christine Roberts as a director on 31 October 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AP01 Appointment of Mr Ian Kerr as a director on 30 November 2015
09 Feb 2016 AP01 Appointment of Mr Neil William Jennings as a director on 30 November 2015
09 Feb 2016 AP01 Appointment of Christine Roberts as a director on 30 November 2015
09 Feb 2016 CH01 Director's details changed for Mr John Vernon Woodward on 30 November 2015
09 Feb 2016 CH01 Director's details changed for Harry Taylor on 30 November 2015
09 Feb 2016 TM01 Termination of appointment of Emily Veronica Collins as a director on 30 November 2015
27 Jan 2016 AR01 Annual return made up to 26 November 2015 no member list
26 Jan 2016 AD01 Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to No 1 Colmore Square Birmingham B4 6AA on 26 January 2016
08 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of a director
03 Mar 2015 TM01 Termination of appointment of Thomas Longfield as a director on 21 October 2014
24 Feb 2015 CH03 Secretary's details changed for Henry Taylor on 12 March 2011
18 Dec 2014 AR01 Annual return made up to 26 November 2014 no member list
10 Dec 2014 TM01 Termination of appointment of a director
10 Dec 2014 TM01 Termination of appointment of a director
03 Jul 2014 AP01 Appointment of Miss Emily Veronica Collins as a director