Advanced company searchLink opens in new window

TIMBERWORKS UK LTD

Company number 06485691

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
04 Jan 2016 LIQ MISC OC Court order insolvency:C.O. To remove liquidator
04 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
27 Feb 2015 AD01 Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 27 February 2015
20 Feb 2014 AD01 Registered office address changed from Priors End Priors Hill Pirton Hitchin Hertfordshire SG5 3QA United Kingdom on 20 February 2014
19 Feb 2014 4.20 Statement of affairs with form 4.19
19 Feb 2014 600 Appointment of a voluntary liquidator
19 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 3
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Ruth Eirlys Graham on 28 January 2011
28 Jan 2011 AD01 Registered office address changed from Priors End Pirton Herts SG5 3QA on 28 January 2011
17 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Ruth Eirlys Graham on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Leigh Mulholland on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Owen Graham on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Ruth Eirlys Graham on 17 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009