Advanced company searchLink opens in new window

TIMARCO CONTRACT FURNITURE LIMITED

Company number 09031075

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)
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
10 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
03 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Robin David Bland on 15 November 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
14 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
10 Feb 2015 TM01 Termination of appointment of Marie Elizabeth Mccusker as a director on 6 February 2015
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted