Advanced company searchLink opens in new window

STAN TIMMINS AND SONS LTD

Company number 07929010

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
14 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
26 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 May 2022
14 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Apr 2021 CH01 Director's details changed for Mr Liam Timmins on 6 April 2021
07 Apr 2021 AD01 Registered office address changed from 17 Heathwood Avenue Whickham Newcastle upon Tyne NE16 5UZ England to Woodside Sleetburn Lane Langley Moor Durham DH7 8LQ on 7 April 2021
12 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 May 2019 AD01 Registered office address changed from 12 Bradley Cottages Leadgate Consett DH8 6JZ England to 17 Heathwood Avenue Whickham Newcastle upon Tyne NE16 5UZ on 13 May 2019
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 AD01 Registered office address changed from 19 Melrose Terrace Bedlington Northumberland NE22 5UR England to 12 Bradley Cottages Leadgate Consett DH8 6JZ on 13 February 2018
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Jun 2017 CH01 Director's details changed for Mr Liam Timmins on 15 June 2017
17 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Apr 2016 AD01 Registered office address changed from 33 Lanercost Drive Fenham Newcastle upon Tyne NE5 2DH England to 19 Melrose Terrace Bedlington Northumberland NE22 5UR on 12 April 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2