Advanced company searchLink opens in new window

TIMBERWAY LIMITED

Company number 09865328

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)
24 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2023 600 Appointment of a voluntary liquidator
16 Dec 2023 LIQ10 Removal of liquidator by court order
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 24 October 2023
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
15 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
30 Nov 2018 AD01 Registered office address changed from Unit 7 Bentall Business Park Washington Tyne & Wear NE37 3JD England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 November 2018
28 Nov 2018 LIQ02 Statement of affairs
28 Nov 2018 600 Appointment of a voluntary liquidator
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-25
20 Sep 2018 CH01 Director's details changed for Mr Anthony Ferris on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Christopher Burke on 20 September 2018
21 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with updates
21 Dec 2017 PSC01 Notification of Anthony Ferris as a person with significant control on 6 April 2016
21 Dec 2017 PSC01 Notification of Christopher Burke as a person with significant control on 6 April 2016
10 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
01 Feb 2016 MR01 Registration of charge 098653280001, created on 19 January 2016
20 Jan 2016 AD01 Registered office address changed from 27/28 Frederick Street Sunderland SR1 1LZ United Kingdom to Unit 7 Bentall Business Park Washington Tyne & Wear NE37 3JD on 20 January 2016
19 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
10 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-10
  • GBP 100