Advanced company searchLink opens in new window

TIMBER PRODUCTS LTD

Company number 08882204

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
15 Feb 2018 PSC01 Notification of Michael Reynolds as a person with significant control on 20 October 2017
15 Feb 2018 PSC07 Cessation of Christian Graham Dodd as a person with significant control on 20 October 2017
30 Oct 2017 TM01 Termination of appointment of Christian Graham Dodd as a director on 20 October 2017
30 Oct 2017 AP01 Appointment of Mr Michael Reynolds as a director on 20 October 2017
29 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
13 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-10
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 CH01 Director's details changed
23 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
25 Nov 2015 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015
05 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
21 Feb 2014 AP01 Appointment of Mr Christian Graham Dodd as a director
21 Feb 2014 TM01 Termination of appointment of Michael Reynolds as a director
11 Feb 2014 TM01 Termination of appointment of Steven Holland as a director
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted