Advanced company searchLink opens in new window

LINCOLNSHIRE TIMBER FRAME LIMITED

Company number 04750721

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 60
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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