Advanced company searchLink opens in new window

TIMAC LIMITED

Company number SC241334

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 MR04 Satisfaction of charge 5 in full
14 Mar 2016 MR04 Satisfaction of charge 6 in full
14 Mar 2016 MR04 Satisfaction of charge 4 in full
14 Mar 2016 MR04 Satisfaction of charge 1 in full
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
18 Dec 2015 MR04 Satisfaction of charge 2 in full
19 Nov 2015 TM01 Termination of appointment of Brian Tierney as a director on 1 November 2014
06 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
27 Dec 2013 CH01 Director's details changed for Mr David Mackay on 1 July 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
12 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 6