- Company Overview for TIMBER STAIR MANUFACTURERS LTD (05144280)
- Filing history for TIMBER STAIR MANUFACTURERS LTD (05144280)
- People for TIMBER STAIR MANUFACTURERS LTD (05144280)
- Charges for TIMBER STAIR MANUFACTURERS LTD (05144280)
- Insolvency for TIMBER STAIR MANUFACTURERS LTD (05144280)
- More for TIMBER STAIR MANUFACTURERS LTD (05144280)
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) |
---|---|---|---|
04 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2024 | |
12 Oct 2023 | AD01 | Registered office address changed from Lound Farm Saxilby Road Skellingthorpe Lincoln Lincolnshire LN6 5TZ England to The Chapel Bridge Street Driffield YO25 6DA on 12 October 2023 | |
25 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2023 | LIQ02 | Statement of affairs | |
25 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
08 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
27 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
04 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
04 Oct 2017 | TM01 | Termination of appointment of Neil Grant Ferguson as a director on 29 September 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mr Simon Brooks on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr David Andrew Parman on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Lee Anthony Miller on 3 January 2017 | |
03 Jan 2017 | CH03 | Secretary's details changed for Mr David Andrew Parman on 3 January 2017 | |
30 Dec 2016 | AP01 | Appointment of Mr Neil Grant Ferguson as a director on 21 December 2016 |