Advanced company searchLink opens in new window

TIMBY CONSTRUCTION LIMITED

Company number 05268980

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)
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
  • GBP 100
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