Advanced company searchLink opens in new window

TIME AFLOAT LIMITED

Company number 03673342

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
  • GBP 2
03 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Stephen Lewis as a director
22 Mar 2011 AP01 Appointment of Mr Christopher John Yates as a director
19 Oct 2010 AD01 Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010
19 Oct 2010 AP03 Appointment of Christopher John Yates as a secretary
19 Oct 2010 TM01 Termination of appointment of Michael Williams as a director
19 Oct 2010 TM02 Termination of appointment of Michael Williams as a secretary
12 Jul 2010 AA Full accounts made up to 31 October 2009
01 Jul 2010 AD01 Registered office address changed from 38 South Molton Street London W1K5RL on 1 July 2010
11 Feb 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
05 Sep 2009 288a Director and secretary appointed michael john williams
25 Aug 2009 288b Appointment Terminated Director and Secretary michael hill
12 Aug 2009 AA Accounts made up to 31 October 2008
25 Jun 2009 287 Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA
01 Dec 2008 363a Return made up to 24/11/08; full list of members
08 Jul 2008 AA Accounts made up to 31 October 2007
13 Dec 2007 287 Registered office changed on 13/12/07 from: c/o oak holdings PLC 15 half moon street london W1J 7AT
27 Nov 2007 363a Return made up to 24/11/07; full list of members