- Company Overview for TIMBERWAY LIMITED (09865328)
- Filing history for TIMBERWAY LIMITED (09865328)
- People for TIMBERWAY LIMITED (09865328)
- Charges for TIMBERWAY LIMITED (09865328)
- Insolvency for TIMBERWAY LIMITED (09865328)
- More for TIMBERWAY LIMITED (09865328)
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
|
|
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
|