- Company Overview for TIM MALTIN CONSULTING LIMITED (05932706)
- Filing history for TIM MALTIN CONSULTING LIMITED (05932706)
- People for TIM MALTIN CONSULTING LIMITED (05932706)
- Insolvency for TIM MALTIN CONSULTING LIMITED (05932706)
- More for TIM MALTIN CONSULTING LIMITED (05932706)
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) |
---|---|---|---|
19 Aug 2015 | BONA | Bona Vacantia disclaimer | |
13 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2013 | |
13 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 November 2012 | |
01 Dec 2011 | AD01 | Registered office address changed from C/O Tim Maltin 53a Brewer Street London W1F 9UH United Kingdom on 1 December 2011 | |
29 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 19 October 2011 | |
10 Jan 2011 | AR01 |
Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2011-01-10
|
|
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
12 May 2010 | AD03 | Register(s) moved to registered inspection location | |
12 May 2010 | CH01 | Director's details changed for Timothy Christopher Francis Maltin on 2 October 2009 | |
12 May 2010 | AD02 | Register inspection address has been changed | |
12 May 2010 | CH03 | Secretary's details changed for Charlotte Maltin on 2 October 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 03/12/08; no change of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 18 wilsford pewsey wiltshire SN9 6HB | |
11 Oct 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
05 Oct 2007 | 363a | Return made up to 12/09/07; full list of members |