Advanced company searchLink opens in new window

TIMBER BASIN LIMITED

Company number SC243294

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 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DS01 Application to strike the company off the register
26 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
29 Dec 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Dec 2011 CH01 Director's details changed for Mrs Deborah Jean Hurst on 30 November 2009
20 Dec 2011 TM01 Termination of appointment of Jim Stirling as a director on 1 April 2011
18 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
05 Mar 2010 AP01 Appointment of Donald William Borland as a director
02 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
02 Mar 2010 CH03 Secretary's details changed for Deborah Jean Hurst on 1 November 2009
02 Mar 2010 CH01 Director's details changed for Lucy Mugnaioni on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Stephen Dunlop on 2 March 2010
02 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Deborah Jean Hurst on 1 November 2009
02 Mar 2010 CH01 Director's details changed for Jim Stirling on 2 March 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009