Advanced company searchLink opens in new window

TIMBER HAULAGE LTD

Company number 06986561

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 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 May 2015
04 Jun 2015 AD01 Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 May 2014
24 May 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
15 May 2012 4.20 Statement of affairs with form 4.19
15 May 2012 600 Appointment of a voluntary liquidator
15 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Feb 2012 MEM/ARTS Memorandum and Articles of Association
24 Jan 2012 CC04 Statement of company's objects
24 Jan 2012 SH08 Change of share class name or designation
24 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 TM01 Termination of appointment of Wendy Baxter as a director
08 Dec 2011 TM02 Termination of appointment of Wendy Baxter as a secretary
08 Dec 2011 AP01 Appointment of Mr Richard Baxter as a director
06 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
06 Sep 2011 CH01 Director's details changed for Wendy Baxter on 6 September 2011
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Sep 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
31 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
25 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 Aug 2010 CH03 Secretary's details changed for Wendy Baxter on 10 August 2010
25 Aug 2010 CH01 Director's details changed for Wendy Baxter on 10 August 2010