Advanced company searchLink opens in new window

TIMBERSTORE PRESERVATION LTD

Company number 06731201

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 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 May 2012 CERTNM Company name changed retraflame LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-13
02 May 2012 CONNOT Change of name notice
17 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Feb 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
10 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
11 May 2009 288a Director appointed michael robert metcalfe
11 May 2009 288a Director and secretary appointed ian caldwell
27 Oct 2008 88(2) Ad 23/10/08\gbp si 500@1=500\gbp ic 500/1000\
27 Oct 2008 88(2) Ad 23/10/08\gbp si 250@1=250\gbp ic 250/500\
27 Oct 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 2008 88(2) Ad 23/10/08\gbp si 249@1=249\gbp ic 1/250\
24 Oct 2008 288b Appointment terminated director lee gilburt
24 Oct 2008 288b Appointment terminated secretary ocs corporate secretaries LIMITED
24 Oct 2008 287 Registered office changed on 24/10/2008 from retraflame LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
23 Oct 2008 NEWINC Incorporation