Advanced company searchLink opens in new window

TIMBERFLOW LTD

Company number 11163554

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 AD01 Registered office address changed from Unit C3 Deacon Trading Estate Chickenhall Lane Eastleigh SO50 6RS England to 101 Luckhurst Lane C/O Edge Accountancy Coventry West Midlands CV6 5SF on 19 February 2020
22 Oct 2019 AA Accounts for a dormant company made up to 31 May 2018
22 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
22 Oct 2019 AA01 Current accounting period shortened from 31 January 2019 to 31 May 2018
20 Sep 2019 PSC01 Notification of Guren Zhou as a person with significant control on 1 May 2019
20 Sep 2019 PSC07 Cessation of Benjamin Matley as a person with significant control on 1 May 2019
21 May 2019 AP01 Appointment of Mr Guren Zhou as a director on 1 May 2019
21 May 2019 TM01 Termination of appointment of Benjamin Matley as a director on 1 May 2019
22 Feb 2019 AD01 Registered office address changed from Unit 1 Wharfdale Road Bournemouth BH4 9BT England to Unit C3 Deacon Trading Estate Chickenhall Lane Eastleigh SO50 6RS on 22 February 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
07 Dec 2018 CH01 Director's details changed for Mr Ben Matley on 5 December 2018
07 Dec 2018 PSC04 Change of details for Mr Ben Matley as a person with significant control on 5 December 2018
05 Dec 2018 PSC01 Notification of Ben Matley as a person with significant control on 5 December 2018
05 Dec 2018 TM01 Termination of appointment of Stuart Edwards as a director on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from Payflow Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ England to Unit 1 Wharfdale Road Bournemouth BH4 9BT on 5 December 2018
05 Dec 2018 PSC07 Cessation of Stuart Edwards as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Mr Ben Matley as a director on 5 December 2018
14 Aug 2018 MR01 Registration of charge 111635540001, created on 13 August 2018
15 Jun 2018 PSC04 Change of details for Mr Stuart Edwards as a person with significant control on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Stuart Edwards on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Payflow Ocean Village Innovation Centre Ocean Way Southampton SO14 3JZ on 15 June 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
22 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-22
  • GBP 100