Advanced company searchLink opens in new window

TIMEC 1196 LIMITED

Company number 06741201

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2015 DS01 Application to strike the company off the register
23 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Apr 2014 MISC Amending 288A
26 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
17 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for John Stanley Johnston on 4 November 2012
26 Nov 2012 CH03 Secretary's details changed for John Stanley Johnston on 4 November 2012
26 Nov 2012 CH01 Director's details changed for John Grahame Shaw on 4 November 2012
15 May 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for John Grahame Shaw on 1 October 2009
03 Dec 2009 CH01 Director's details changed for John Stanley Johnston on 1 October 2009
18 Nov 2009 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 18 November 2009
08 Dec 2008 288a Director and secretary appointed john stanley johnston