Advanced company searchLink opens in new window

TIMEHART LIMITED

Company number 01419066

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
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
  • GBP 13,100
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
  • GBP 13,100
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
  • GBP 13,100
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