- Company Overview for TIMBY CONSTRUCTION LIMITED (05268980)
- Filing history for TIMBY CONSTRUCTION LIMITED (05268980)
- People for TIMBY CONSTRUCTION LIMITED (05268980)
- Charges for TIMBY CONSTRUCTION LIMITED (05268980)
- More for TIMBY CONSTRUCTION LIMITED (05268980)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | DS01 | Application to strike the company off the register | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2013-02-27
|
|
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 21 October 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Jul 2010 | TM01 | Termination of appointment of William Richards as a director | |
26 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Raymond Emlyn Hughes on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for William James Samuel Richards on 26 October 2009 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Dec 2008 | 288b | Appointment terminated director kevin hall | |
28 Oct 2008 | 363a | Return made up to 25/10/08; full list of members | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |