Advanced company searchLink opens in new window

TIME BUSINESS CENTRE (DONCASTER) LIMITED

Company number 08585780

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)
05 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2017 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 January 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 4.70 Declaration of solvency
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
20 Dec 2016 AA Total exemption full accounts made up to 31 October 2015
17 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
17 Aug 2016 CH01 Director's details changed for Ms Louise Patterson on 21 September 2015
17 Aug 2016 CH01 Director's details changed for Mr Michael John Chicken on 21 September 2015
17 Aug 2016 CH01 Director's details changed for Mr Afshin Taraz on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
16 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
12 Apr 2015 AA Accounts for a small company made up to 31 October 2014
18 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 31 October 2014
05 Aug 2014 AP01 Appointment of Mr Martin Michael Heffernan as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Kelvin Deon Gray as a director on 1 August 2014
05 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
26 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26