Advanced company searchLink opens in new window

TIMPSON MACRAE ROGERS LIMITED

Company number 08832831

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
20 Jun 2016 TM01 Termination of appointment of Marlene Mary Mickey Rogers as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Sheena Elizabeth Macrae as a director on 20 June 2016
25 Mar 2016 CERTNM Company name changed timpson macrae LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
25 Mar 2016 CH03 Secretary's details changed for Mr Paul Gerard Timpson on 25 March 2016
25 Mar 2016 AP01 Appointment of Ms Sheena Elizabeth Macrae as a director on 25 March 2016
25 Mar 2016 AP03 Appointment of Mr Paul Gerard Timpson as a secretary on 25 March 2016
25 Mar 2016 AP01 Appointment of Ms Marlene Mary Mickey Rogers as a director on 25 March 2016
28 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
05 Jan 2016 CERTNM Company name changed socreator LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
02 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jul 2015 CERTNM Company name changed proponent studios LIMITED\certificate issued on 28/07/15
  • RES15 ‐ Change company name resolution on 2015-07-20
28 Jul 2015 CONNOT Change of name notice
21 Jul 2015 AD01 Registered office address changed from 63 Leahurst Road London SE13 5HY to 97 Greyhound Road London London W6 8NJ on 21 July 2015
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
06 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted