- Company Overview for TIMBERLEY CARS LIMITED (11371937)
- Filing history for TIMBERLEY CARS LIMITED (11371937)
- People for TIMBERLEY CARS LIMITED (11371937)
- Charges for TIMBERLEY CARS LIMITED (11371937)
- More for TIMBERLEY CARS LIMITED (11371937)
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 Apr 2024 | MR01 | Registration of charge 113719370001, created on 18 April 2024 | |
04 Apr 2024 | AP01 | Appointment of Mr John Gardner as a director on 28 March 2024 | |
04 Apr 2024 | AP01 | Appointment of Mr David Hunter as a director on 28 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Rebecca Anne Griffin as a person with significant control on 26 February 2024 | |
28 Mar 2024 | PSC02 | Notification of Take Me Group (Birmingham) Limited as a person with significant control on 28 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Dean James Lake as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Sukhdip Singh Sangha as a director on 28 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Hardip Singh Sangha as a director on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Dean James Lake as a director on 28 March 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
23 Dec 2023 | TM01 | Termination of appointment of Rebecca Anne Griffin as a director on 31 October 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AD01 | Registered office address changed from 696 Yardley Wood Road Billesley Birmingham B13 0HY United Kingdom to 53 Midland Road Nuneaton CV11 5DU on 1 April 2022 | |
01 Apr 2022 | PSC01 | Notification of Dean James Lake as a person with significant control on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Steven Harrison as a person with significant control on 31 March 2022 | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued |