- Company Overview for TIMEHART LIMITED (01419066)
- Filing history for TIMEHART LIMITED (01419066)
- People for TIMEHART LIMITED (01419066)
- Charges for TIMEHART LIMITED (01419066)
- Insolvency for TIMEHART LIMITED (01419066)
- More for TIMEHART LIMITED (01419066)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2020 | AD01 | Registered office address changed from Midland House 98 Cheriton Road Folkestone Kent CT20 2QJ England to 44-46 Old Steine Brighton BN1 1NH on 18 March 2020 | |
17 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | LIQ01 | Declaration of solvency | |
09 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
02 May 2018 | AD01 | Registered office address changed from Midland House 98 Cheriton Road Folkestone Kent CT20 2HQ to Midland House 98 Cheriton Road Folkestone Kent CT20 2QJ on 2 May 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Paul Frederick Ollerenshaw on 24 April 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Barry George Bushell on 24 April 2018 | |
01 May 2018 | CH03 | Secretary's details changed for Mr Paul Frederick Ollerenshaw on 24 April 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
16 May 2013 | AP01 | Appointment of Mr Paul Frederick Ollerenshaw as a director | |
16 May 2013 | AP03 | Appointment of Mr Paul Frederick Ollerenshaw as a secretary |