Advanced company searchLink opens in new window

TIM LONG CLEANING LIMITED

Company number 07343820

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2018 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 7 Braids Close Rugby Warwickshire CV21 3FG on 27 August 2018
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 PSC07 Cessation of Timothy Adam Long as a person with significant control on 25 June 2018
16 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr Steven Peter Long as a person with significant control on 11 August 2017
14 Aug 2017 PSC01 Notification of Timothy Adam Long as a person with significant control on 6 April 2016
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2017 AD01 Registered office address changed from Unit 10 Dencora House 34 White House Road Ipswich Suffolk IP1 5LT to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 4 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CH01 Director's details changed for Mr Steven Peter Long on 12 April 2017
21 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 AA Micro company accounts made up to 31 August 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 TM02 Termination of appointment of Melanie Long as a secretary on 10 October 2014
05 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jul 2014 CH01 Director's details changed for Mr Steven Peter Long on 1 July 2014
18 Sep 2013 AD01 Registered office address changed from Oakwood Manor East Harling Norwich Norfolk NR16 2SQ United Kingdom on 18 September 2013