- Company Overview for TIM NEAL 2 LIMITED (07310301)
- Filing history for TIM NEAL 2 LIMITED (07310301)
- People for TIM NEAL 2 LIMITED (07310301)
- Insolvency for TIM NEAL 2 LIMITED (07310301)
- More for TIM NEAL 2 LIMITED (07310301)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2021 | AD01 | Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 13 July 2021 | |
11 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2020 | LIQ09 | Death of a liquidator | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2020 | |
19 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2019 | |
02 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 11 September 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW to Pannell House 159 Charles Street Leicester LE1 1LD on 1 December 2017 | |
29 Nov 2017 | LIQ02 | Statement of affairs | |
29 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jan 2013 | SH08 | Change of share class name or designation |