- Company Overview for TIMBERYARD LIMITED (07986516)
- Filing history for TIMBERYARD LIMITED (07986516)
- People for TIMBERYARD LIMITED (07986516)
- Charges for TIMBERYARD LIMITED (07986516)
- Insolvency for TIMBERYARD LIMITED (07986516)
- More for TIMBERYARD LIMITED (07986516)
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) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | AM23 | Notice of move from Administration to Dissolution | |
04 Feb 2020 | AM10 | Administrator's progress report | |
04 Feb 2020 | AM01 | Appointment of an administrator | |
04 Feb 2020 | AM20 | Notice of automatic end of Administration | |
12 Oct 2019 | AM10 | Administrator's progress report | |
09 Nov 2018 | AM10 | Administrator's progress report | |
25 Jun 2018 | AM07 | Result of meeting of creditors | |
19 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
04 Jun 2018 | AM03 | Statement of administrator's proposal | |
20 Apr 2018 | AD01 | Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to Office D Beresford House Town Quay Southampton SO14 2AQ on 20 April 2018 | |
18 Apr 2018 | AM01 | Appointment of an administrator | |
28 Nov 2017 | AD01 | Registered office address changed from 57 Sir Bernard Paget Avenue Ashford Kent TN23 3RY England to 35 Sandyhurst Lane Ashford TN25 4NS on 28 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | PSC04 | Change of details for Mr Alan Turner as a person with significant control on 7 September 2017 | |
07 Sep 2017 | PSC04 | Change of details for Mr Darren Paul Elliott as a person with significant control on 7 September 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mr Alan Turner as a person with significant control on 31 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Mr Darren Paul Elliott as a person with significant control on 31 August 2017 | |
04 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 12/03/2017 | |
29 Mar 2017 | CS01 |
12/03/17 Statement of Capital gbp 10380.01
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | AD01 | Registered office address changed from Alan Turner 22 Crooms Hill Greenwich London SE10 8ER to 57 Sir Bernard Paget Avenue Ashford Kent TN23 3RY on 25 August 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Alan Turner on 15 July 2016 | |
12 Jul 2016 | MR04 | Satisfaction of charge 079865160003 in full | |
11 May 2016 | MR04 | Satisfaction of charge 079865160007 in full |