- Company Overview for COMPANY TIME LIMITED (06473516)
- Filing history for COMPANY TIME LIMITED (06473516)
- People for COMPANY TIME LIMITED (06473516)
- Charges for COMPANY TIME LIMITED (06473516)
- Insolvency for COMPANY TIME LIMITED (06473516)
- More for COMPANY TIME LIMITED (06473516)
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
|
|
16 Jun 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|