Advanced company searchLink opens in new window

TIMBER STRUCTURES UK LTD

Company number 05181675

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
22 Aug 2014 AA Accounts made up to 31 July 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 Aug 2014 CH01 Director's details changed for Anthony Smith on 15 February 2014
14 Aug 2014 CH03 Secretary's details changed for Anthony Smith on 15 February 2014
14 Aug 2014 CH01 Director's details changed for Jane Russell-Smith on 15 February 2014
14 Aug 2014 AA Accounts made up to 31 July 2013
14 Aug 2014 AD01 Registered office address changed from 53 Sovereign Way Eastleigh Hampshire SO50 4SA England to The Brambles Homestead Road Medstead Alton Hampshire GU34 5PW on 14 August 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Anthony Smith on 1 August 2013
14 Aug 2013 CH01 Director's details changed for Jane Russell-Smith on 1 August 2013
14 Aug 2013 CH03 Secretary's details changed for Anthony Smith on 1 August 2013
14 Aug 2013 AD01 Registered office address changed from 7 Shuttleworth Grove Wavendon Gate Milton Keynes MK7 7RX on 14 August 2013
13 Aug 2012 AA Accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
19 Oct 2011 AA Accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
02 Aug 2011 CH01 Director's details changed for Jane Russell-Smith on 1 February 2011
01 Sep 2010 AA Accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Anthony Smith on 16 July 2010