Advanced company searchLink opens in new window

TIMARCO FURNITURE LIMITED

Company number 06743254

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)
27 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
10 Feb 2015 TM01 Termination of appointment of Marie Elizabeth Mccusker as a director on 6 February 2015
17 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150
08 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 150
07 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
07 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Robin David Bland on 1 August 2011
14 Nov 2011 CH01 Director's details changed for Marie Elizabeth Mccusker on 1 August 2011
14 Nov 2011 CH01 Director's details changed for Timothy Robin Bland on 1 July 2011
11 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
02 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Feb 2010 CH01 Director's details changed for Timothy Robin Bland on 1 January 2010
11 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Marie Elizabeth Mccusker on 5 November 2009
11 Nov 2009 CH01 Director's details changed for Timothy Robin Bland on 5 November 2009
11 Nov 2009 CH01 Director's details changed for Robin David Bland on 5 November 2009
11 Nov 2009 CH04 Secretary's details changed for Applgegarth Accounting Services Limited on 5 November 2009
10 Nov 2008 288a Secretary appointed applgegarth accounting services LIMITED
10 Nov 2008 288b Appointment terminated secretary aldbury secretaries LIMITED