Advanced company searchLink opens in new window

TIME CONTROLS LIMITED

Company number 00922481

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)
23 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
23 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
20 Mar 2017 AD01 Registered office address changed from Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 20 March 2017
17 Mar 2017 4.20 Statement of affairs with form 4.19
17 Mar 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit G5 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 8 February 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AD01 Registered office address changed from 123-125 Union Street Oldham Lancashire OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 18 December 2015
22 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 250
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 250
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 250
13 Sep 2013 CH01 Director's details changed for Michael Ernest Smith on 11 December 2012
13 Sep 2013 CH03 Secretary's details changed for Anne Smith on 11 December 2012
13 Sep 2013 CH01 Director's details changed for Anne Smith on 11 December 2012
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders