Advanced company searchLink opens in new window

TIME FOOD SERVICE LTD

Company number 06860150

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)
20 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 OCRESCIND Order of court to rescind winding up
21 Mar 2019 OCRESCIND Order of court to rescind winding up
15 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
28 Feb 2019 OCRESCIND Order of court to rescind winding up
30 Oct 2018 COCOMP Order of court to wind up
29 Oct 2018 AD01 Registered office address changed from Duboyne 67 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL England to Church House 13-15 Regent Street Nottingham NG1 5BS on 29 October 2018
25 Oct 2018 LIQ02 Statement of affairs
25 Oct 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
07 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from Carmel Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TZ England to Duboyne 67 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL on 7 July 2016
26 May 2016 AD01 Registered office address changed from 2 Harwood Gardens Waterthorpe Sheffield S20 7LE to Carmel Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TZ on 26 May 2016
13 May 2016 MR01 Registration of charge 068601500003, created on 6 May 2016
09 May 2016 TM01 Termination of appointment of Michael Charles Rogers as a director on 6 May 2016
09 May 2016 AP01 Appointment of Mr Shaan Hussain as a director on 6 May 2016
09 May 2016 TM01 Termination of appointment of Gillian Rogers as a director on 6 May 2016
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100