Advanced company searchLink opens in new window

THE TIME BUTLER LTD

Company number 07133080

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2013 DS01 Application to strike the company off the register
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
24 Jan 2013 CH01 Director's details changed for Miss Annaliese Pia Griffiss on 1 September 2012
14 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Oct 2012 AD01 Registered office address changed from Beech House Mark Way Godalming Surrey GU7 2BD United Kingdom on 14 October 2012
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
15 Feb 2012 AP03 Appointment of Miss Annaliese Griffiss as a secretary on 14 February 2012
15 Feb 2012 TM02 Termination of appointment of Graham Lynton Griffiss as a secretary on 14 February 2012
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
19 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
22 Sep 2010 AP03 Appointment of Mr Graham Lynton Griffiss as a secretary
22 Sep 2010 AP01 Appointment of Miss Annaliese Pia Griffiss as a director
13 Aug 2010 AD01 Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN United Kingdom on 13 August 2010
22 Jan 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Jan 2010 NEWINC Incorporation