Advanced company searchLink opens in new window

TIM COLE LIMITED

Company number 06778903

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2018 DS01 Application to strike the company off the register
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 TM01 Termination of appointment of Timothy Frank Cole as a director on 1 April 2014
27 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
20 Jan 2016 SH08 Change of share class name or designation
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
19 Mar 2015 CH01 Director's details changed for Jacqueline Ann Cole on 16 December 2014
19 Mar 2015 AD01 Registered office address changed from 26 Durand Gardens London SW9 0PP England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Timothy Frank Cole on 16 December 2014
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN to 26 Durand Gardens London SW9 0PP on 15 December 2014
02 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200
02 Jan 2014 CH01 Director's details changed for Jacqueline Ann Cole on 1 December 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
17 May 2013 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 17 May 2013
15 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders