Advanced company searchLink opens in new window

TIMS INVESTMENTS (YORKSHIRE) LIMITED

Company number 05298264

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2012 DS01 Application to strike the company off the register
08 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2011 AA Total exemption small company accounts made up to 30 November 2009
08 Nov 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
08 Nov 2011 RT01 Administrative restoration application
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Sep 2009 AA Accounts made up to 30 November 2008
12 Jan 2009 363a Return made up to 26/11/08; full list of members
12 Jan 2009 288c Director's Change of Particulars / stephen hirst / 30/09/2007 / HouseName/Number was: , now: briar house; Street was: 3 tudor lawns, now: southsea road; Area was: carrgate, now: flamborough; Post Town was: wakefield, now: bridlington; Region was: west yorkshire, now: east yorkshire; Post Code was: WF2 0UU, now: YO15 1AE
03 Oct 2008 AA Accounts made up to 30 November 2007
29 Jan 2008 363s Return made up to 26/11/07; full list of members
23 May 2007 AA Accounts made up to 30 November 2006
03 Feb 2007 363s Return made up to 26/11/06; full list of members
23 Jun 2006 AA Accounts made up to 30 November 2005
22 Feb 2006 363s Return made up to 26/11/05; full list of members
11 Dec 2004 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH January 2023 under section 1088 of the Companies Act 2006
11 Dec 2004 288a New secretary appointed;new director appointed
26 Nov 2004 288b Secretary resigned
26 Nov 2004 NEWINC Incorporation