Advanced company searchLink opens in new window

TIMEBACK LIMITED

Company number 08796092

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
14 Nov 2018 AA01 Previous accounting period shortened from 28 November 2017 to 27 November 2017
23 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
20 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
21 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
18 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
05 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2015
  • GBP 286
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 286
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2017
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Aug 2016 CH01 Director's details changed for Mr Peter Thompson on 18 July 2016
10 Aug 2016 CH01 Director's details changed for Mr Peter Thompson on 18 July 2016
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 286
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 200
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 170
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
20 Nov 2014 TM01 Termination of appointment of Jorge Ferrer as a director on 29 July 2014
29 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)