Advanced company searchLink opens in new window

TIMAC AGRO UK LIMITED

Company number 03449961

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
14 Jan 2011 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1,000
14 Jan 2011 TM01 Termination of appointment of Hubert De Roquefeuil as a director
11 Nov 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
02 Nov 2009 CONNOT Change of name notice
30 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
30 Oct 2009 CONNOT Change of name notice
18 May 2009 AA Full accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 02/04/09; no change of members
18 Jun 2008 AA Full accounts made up to 31 December 2007
11 Jan 2008 363s Return made up to 13/10/07; no change of members
08 Jan 2008 288b Director resigned
08 Jan 2008 288a New director appointed
25 Sep 2007 AA Full accounts made up to 31 December 2006
17 Jul 2007 287 Registered office changed on 17/07/07 from: chadwick house warrington road birchwood park birchwood warrington WA3 6AE
22 Mar 2007 287 Registered office changed on 22/03/07 from: clifton down house beaufort buildings clifton bristol BS8 4AN
22 Mar 2007 288a New director appointed
08 Mar 2007 CERTNM Company name changed timac (U.K.) LIMITED\certificate issued on 08/03/07
02 Jan 2007 363s Return made up to 13/10/06; full list of members
27 Oct 2006 403a Declaration of satisfaction of mortgage/charge
28 Jul 2006 288a New director appointed