- Company Overview for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) (04337250)
- Filing history for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) (04337250)
- People for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) (04337250)
- Insolvency for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) (04337250)
- More for TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) (04337250)
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 |