- Company Overview for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
- Filing history for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
- People for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
- Charges for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
- Insolvency for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
- More for LINCOLNSHIRE TIMBER FRAME LIMITED (04750721)
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) |
---|---|---|---|
19 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
10 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
13 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
07 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2013 | |
16 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AD01 | Registered office address changed from 71 Carholme Road Lincoln Lincolnshire LN1 1RT on 12 April 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 17 January 2012 | |
16 Jan 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Neil Timby as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
13 May 2010 | AD03 | Register(s) moved to registered inspection location | |
12 May 2010 | CH01 | Director's details changed for Mr Neil Edward Timby on 1 October 2009 | |
12 May 2010 | AD02 | Register inspection address has been changed | |
13 Jul 2009 | 363a | Return made up to 01/05/09; full list of members | |
10 Jul 2009 | 288a | Director appointed mr neil edward timby | |
11 May 2009 | RESOLUTIONS |
Resolutions
|
|
11 May 2009 | 169 | Gbp ic 100/60\27/04/09\gbp sr 40@1=40\ | |
11 May 2009 | 288b | Appointment terminated director wayne berry |