Advanced company searchLink opens in new window

TIMLOR LIMITED

Company number 09943959

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-11
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
  • GBP 10.00
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 10
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)