- Company Overview for TIME GB (WCCP) LIMITED (13389988)
- Filing history for TIME GB (WCCP) LIMITED (13389988)
- People for TIME GB (WCCP) LIMITED (13389988)
- Charges for TIME GB (WCCP) LIMITED (13389988)
- Insolvency for TIME GB (WCCP) LIMITED (13389988)
- More for TIME GB (WCCP) LIMITED (13389988)
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) |
---|---|---|---|
31 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2023 | AD01 | Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 December 2023 | |
06 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | LIQ02 | Statement of affairs | |
21 Aug 2023 | CH01 | Director's details changed for Mr Nicholas Robert Alexander on 21 August 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 17 August 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Robert Lee Jack Bull as a director on 12 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Jason Mark Williams as a director on 12 July 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Nicholas Robert Alexander as a director on 26 May 2023 | |
23 Jun 2023 | MA | Memorandum and Articles of Association | |
23 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | MA | Memorandum and Articles of Association | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
18 Nov 2022 | AP01 | Appointment of Mr Jason Mark Williams as a director on 18 November 2022 | |
16 Sep 2022 | MR01 | Registration of charge 133899880002, created on 12 September 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
14 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | MR01 | Registration of charge 133899880001, created on 3 November 2021 | |
04 Nov 2021 | PSC07 | Cessation of Robert Bull as a person with significant control on 3 November 2021 | |
04 Nov 2021 | PSC02 | Notification of Time Group Holdings Limited as a person with significant control on 3 November 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 1550 Parkway Whiteley Fareham PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 12 August 2021 |