Advanced company searchLink opens in new window

TIMEC 1508 LIMITED

Company number 08429443

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 CERTNM Company name changed recycling and renewable energy resources LTD\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-28
01 Jul 2015 CONNOT Change of name notice
05 May 2015 AD01 Registered office address changed from 2a Dene Terrace Gosforth Newcastle upon Tyne NE3 1QP to C/O Rare Technologies Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 5 May 2015
01 May 2015 AP01 Appointment of Mr Michael Vincent Thompson as a director on 1 May 2015
20 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
27 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Jan 2015 AD01 Registered office address changed from 3Rd Floor 6 Higham Place Newcastle upon Tyne NE1 8AF to 2a Dene Terrace Gosforth Newcastle upon Tyne NE3 1QP on 16 January 2015
29 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted