- Company Overview for TECHNOLOGY FOR TIMBER LIMITED (04892073)
- Filing history for TECHNOLOGY FOR TIMBER LIMITED (04892073)
- People for TECHNOLOGY FOR TIMBER LIMITED (04892073)
- More for TECHNOLOGY FOR TIMBER LIMITED (04892073)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
02 Nov 2020 | AD01 | Registered office address changed from Park House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB to 74 Lairgate Beverley HU17 8EU on 2 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from Low Mills Unit 1 Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England to Park House Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB on 10 September 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH03 | Secretary's details changed for Neil James Coulson on 10 May 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
15 Nov 2011 | AD01 | Registered office address changed from Low Mills Unit 1 Phoenix Business Park Low Mill Road Ripon North Yorkshire HG4 1NS on 15 November 2011 |