- Company Overview for TIMBER PROJECTS LIMITED (07629009)
- Filing history for TIMBER PROJECTS LIMITED (07629009)
- People for TIMBER PROJECTS LIMITED (07629009)
- More for TIMBER PROJECTS LIMITED (07629009)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
02 Jul 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 Jun 2013 | SH03 | Purchase of own shares. | |
04 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2013
|
|
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2012 | SH03 | Purchase of own shares. | |
08 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2012
|
|
30 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
13 Jul 2012 | AD01 | Registered office address changed from Timber Products Ltd Finnimore Industrial Estate Ottery St. Mary Devon EX11 1NR United Kingdom on 13 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AD01 | Registered office address changed from Beaumont House Beaumont Park Plymouth Devon PL4 9BD on 15 May 2012 | |
10 May 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
19 May 2011 | AP01 | Appointment of David Ramsey Adam as a director | |
19 May 2011 | TM01 | Termination of appointment of Austin Blackburn as a director | |
10 May 2011 | NEWINC |
Incorporation
|