- Company Overview for TIMMAZ LIMITED (06181735)
- Filing history for TIMMAZ LIMITED (06181735)
- People for TIMMAZ LIMITED (06181735)
- More for TIMMAZ LIMITED (06181735)
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
|
|
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 |