Advanced company searchLink opens in new window

J C TIMBER LIMITED

Company number 06481073

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2012 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich IP1 4JJ United Kingdom on 2 April 2012
27 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 15,002
14 Oct 2010 CH01 Director's details changed for Mr Alan John Clarke on 6 November 2009
15 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Alan John Clarke on 5 November 2009
14 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2009 MISC Increased by 84998
08 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
08 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 January 2009
  • GBP 15,002
10 Sep 2009 288a Director appointed mr alan john clarke
10 Sep 2009 288b Appointment Terminated Director victor dennis
10 Sep 2009 288b Appointment Terminated Secretary jolyon alexander
10 Sep 2009 CERTNM Company name changed fall leaf LIMITED\certificate issued on 14/09/09
28 Jan 2009 363a Return made up to 23/01/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from wolsey house, 2 the drift nacton road ipswich suffolk IP3 9QR
17 Mar 2008 288a Secretary appointed jolyon alexander
17 Mar 2008 288b Appointment Terminated Director alexander & co nominees LIMITED
07 Mar 2008 288a Director appointed victor dennis
07 Mar 2008 288b Appointment Terminated Secretary alexander & co secretaries LIMITED
23 Jan 2008 NEWINC Incorporation