- Company Overview for TIMBERSTORE PRESERVATION LTD (06731201)
- Filing history for TIMBERSTORE PRESERVATION LTD (06731201)
- People for TIMBERSTORE PRESERVATION LTD (06731201)
- More for TIMBERSTORE PRESERVATION LTD (06731201)
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
|
|
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
|
|
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 |