Advanced company searchLink opens in new window

TIMBMET NO 5 LTD

Company number 03922014

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2010 DS01 Application to strike the company off the register
21 Oct 2010 AP01 Appointment of Mr John William Dobson as a director
25 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Mar 2010 AUD Auditor's resignation
10 Mar 2010 MISC Sect 519 aud statement
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
23 Dec 2009 AA Full accounts made up to 31 March 2009
10 Nov 2009 TM01 Termination of appointment of Dezider Kemp as a director
04 Feb 2009 363a Return made up to 04/02/09; full list of members
16 Jan 2009 AA Accounts made up to 31 March 2008
06 May 2008 155(6)a Declaration of assistance for shares acquisition
04 Mar 2008 363a Return made up to 04/02/08; full list of members
12 Dec 2007 CERTNM Company name changed fletcher bolton LIMITED\certificate issued on 12/12/07
18 Sep 2007 AA Full accounts made up to 31 March 2007
22 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 2007 363a Return made up to 04/02/07; full list of members
07 Aug 2006 AA Full accounts made up to 31 March 2006
27 Apr 2006 288a New secretary appointed
13 Apr 2006 288b Secretary resigned
08 Feb 2006 363a Return made up to 04/02/06; full list of members
08 Feb 2006 288c Director's particulars changed
24 Jan 2006 AA Full accounts made up to 31 March 2005
28 Feb 2005 363s Return made up to 04/02/05; full list of members