Advanced company searchLink opens in new window

TIMEC 1469 LIMITED

Company number 09165208

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)
12 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-31
12 Sep 2016 600 Appointment of a voluntary liquidator
27 Aug 2015 4.70 Declaration of solvency
27 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 101
18 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/07/2015
17 Jul 2015 TM01 Termination of appointment of Alan Keith Taylor as a director on 17 July 2015
17 Jun 2015 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Alan Keith Taylor as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Andrew John Davison as a director on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Christopher John Whitfield as a director on 17 June 2015
17 Jun 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 17 June 2015
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 1