Advanced company searchLink opens in new window

TIME RETAIL FINANCE LIMITED

Company number 02243231

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
26 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 26 September 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2022
14 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
13 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2014
16 Jan 2014 4.68 Liquidators' statement of receipts and payments to 15 November 2013
30 Nov 2012 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 30 November 2012
30 Nov 2012 4.70 Declaration of solvency
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Oct 2012 AP01 Appointment of Mr Shaun Patrick Coles as a director
04 Oct 2012 AP01 Appointment of Derek John Lewis as a director
03 Oct 2012 TM01 Termination of appointment of Callum Gibson as a director
03 Oct 2012 TM01 Termination of appointment of Adam Mussert as a director
03 Oct 2012 TM01 Termination of appointment of Francis Armour as a director
05 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
13 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 13,801,382
11 Jun 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Adam Nicholas Mussert as a director