Advanced company searchLink opens in new window

TIMEWILD LIMITED

Company number 01723850

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2023
21 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 October 2020
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 October 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 October 2018
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 October 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 28 October 2016
18 Nov 2015 AD01 Registered office address changed from Cc/ L & M Ltd Norman Road Altrincham Cheshire WA14 4ES to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 18 November 2015
05 Nov 2015 4.70 Declaration of solvency
05 Nov 2015 600 Appointment of a voluntary liquidator
05 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
13 Oct 2015 TM01 Termination of appointment of Frank Bryant as a director on 11 May 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 80,000
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 80,000
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Miss Derryn Ann Cope on 1 December 2012
29 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2012 AA Accounts for a small company made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Mar 2011 AA Accounts for a small company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders