Advanced company searchLink opens in new window

TIMELESS COMPUTER SUPPORT SERVICES LIMITED

Company number 04519657

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)
01 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2012 4.20 Statement of affairs with form 4.19
28 Aug 2012 600 Appointment of a voluntary liquidator
28 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-21
09 Aug 2012 AD01 Registered office address changed from 32 Church Road Ashford Middlesex TW15 2UY on 9 August 2012
21 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 20,102
09 May 2011 TM01 Termination of appointment of Ramlochan Ramlakhan as a director
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 20,102
13 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Michael Ramlakhan on 27 August 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Apr 2010 TM01 Termination of appointment of Christopher Hocking as a director
19 Apr 2010 AD01 Registered office address changed from , 231 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU on 19 April 2010
03 Dec 2009 AP01 Appointment of Michael Ramlakhan as a director
16 Nov 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 102
26 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
14 May 2009 AA Total exemption small company accounts made up to 30 September 2007
12 May 2009 288a Director appointed christopher hocking
05 Apr 2009 88(2) Ad 03/03/09 gbp si 98@1=98 gbp ic 2/100
28 Oct 2008 363a Return made up to 27/08/08; full list of members
03 Sep 2008 363s Return made up to 27/08/07; full list of members
09 Oct 2007 CERTNM Company name changed erecruiters LIMITED\certificate issued on 09/10/07