Advanced company searchLink opens in new window

COMPANY TIME LIMITED

Company number 06473516

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
13 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
01 Sep 2014 4.68 Liquidators' statement of receipts and payments to 24 June 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 24 June 2013
25 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Apr 2012 TM02 Termination of appointment of Ovalsec Limited as a secretary
06 Mar 2012 F2.18 Notice of deemed approval of proposals
28 Feb 2012 2.17B Statement of administrator's proposal
10 Feb 2012 AD01 Registered office address changed from Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 10 February 2012
11 Jan 2012 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 11 January 2012
11 Jan 2012 2.12B Appointment of an administrator
16 Dec 2011 AP01 Appointment of Carl Richard Anderson as a director
24 Jun 2011 AA Full accounts made up to 28 February 2011
17 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 95
16 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Derek Lloyd Parfitt.
12 May 2011 TM02 Termination of appointment of Scott Barraclough as a secretary
11 May 2011 AP04 Appointment of Ovalsec Limited as a secretary
10 May 2011 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011
10 May 2011 CH03 Secretary's details changed for Mr Scott Barraclough on 1 May 2011
10 May 2011 CH01 Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011
12 Apr 2011 CH03 Secretary's details changed for Mr Scott Barraclough on 1 January 2011
05 Apr 2011 AP01 Appointment of Mr Derek Lloyd Parfitt as a director
  • ANNOTATION A second filed AP01 was registered on 16/06/2011.