Advanced company searchLink opens in new window

TIMEC 1663 LIMITED

Company number 11591990

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 5 March 2019
01 Mar 2019 600 Appointment of a voluntary liquidator
01 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-17
06 Feb 2019 LIQ01 Declaration of solvency
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 200
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 100
18 Jan 2019 PSC01 Notification of Todd Grondona as a person with significant control on 17 January 2019
18 Jan 2019 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 17 January 2019
18 Jan 2019 TM01 Termination of appointment of Andrew John Davison as a director on 17 January 2019
18 Jan 2019 PSC07 Cessation of Muckle Director Limited as a person with significant control on 17 January 2019
18 Jan 2019 AP01 Appointment of Mr Todd Grondona as a director on 17 January 2019
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-27
  • GBP 1