Advanced company searchLink opens in new window

TIMEDEAL TRUSTEE COMPANY LIMITED

Company number 06205138

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
24 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
03 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Apr 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
07 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
14 Jun 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS
14 Jun 2012 AD03 Register(s) moved to registered inspection location
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
12 Apr 2011 AD04 Register(s) moved to registered office address
30 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
04 May 2010 AA Accounts for a dormant company made up to 31 December 2009
04 May 2010 CH01 Director's details changed for Mr Michael William Atkinson on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr Michael William Atkinson on 1 October 2009