- Company Overview for TIMLOR LIMITED (09943959)
- Filing history for TIMLOR LIMITED (09943959)
- People for TIMLOR LIMITED (09943959)
- Charges for TIMLOR LIMITED (09943959)
- Insolvency for TIMLOR LIMITED (09943959)
- More for TIMLOR LIMITED (09943959)
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) |
---|---|---|---|
29 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2020 | |
14 Nov 2019 | AD01 | Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to Neville & Co Buckland House 12 William Prance Road Plymouth Int Business Park Plymouth Devon PL6 5WR on 14 November 2019 | |
18 Oct 2019 | LIQ02 | Statement of affairs | |
18 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | MR04 | Satisfaction of charge 099439590001 in full | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jan 2018 | PSC04 | Change of details for Mrs Lorna Hogg as a person with significant control on 6 October 2016 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
20 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Timothy Hogg as a director on 6 December 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from C/O Mrs L Hogg Unit 1 Bucklers Lane St. Austell Cornwall PL25 3JN England to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 10 October 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from Latham Park St Blazey Road Par Cornwall PL24 2HY United Kingdom to C/O Mrs L Hogg Unit 1 Bucklers Lane St. Austell Cornwall PL25 3JN on 8 June 2016 | |
05 May 2016 | MR01 | Registration of charge 099439590001, created on 20 April 2016 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|