Advanced company searchLink opens in new window

TIMMAZ LIMITED

Company number 06181735

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 DS01 Application to strike the company off the register
16 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
12 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Mrs Mahmooda Maz Khanam Ali Haynes on 1 October 2009
12 Jun 2010 CH01 Director's details changed for Mr Timothy Andrew Haynes on 1 October 2009
27 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
30 Jan 2010 AA01 Previous accounting period shortened from 31 March 2009 to 30 March 2009
12 Jun 2009 363a Return made up to 23/03/09; full list of members
05 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
02 May 2008 287 Registered office changed on 02/05/2008 from timmaz house, 12 hamilton crescent, heaton mersey stockport cheshire SK4 2AL
02 May 2008 288c Director and secretary's change of particulars / mahmooda ali haynes / 02/05/2008
02 May 2008 288c Director and secretary's change of particulars / mahmooda ali haynes / 02/05/2008
02 May 2008 288c Director's change of particulars / timothy haynes / 02/05/2008
28 Apr 2008 363a Return made up to 23/03/08; full list of members
21 Apr 2007 288a New secretary appointed;new director appointed
21 Apr 2007 288a New director appointed
26 Mar 2007 287 Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX
26 Mar 2007 288b Secretary resigned