- Company Overview for TIME RETAIL FINANCE LIMITED (02243231)
- Filing history for TIME RETAIL FINANCE LIMITED (02243231)
- People for TIME RETAIL FINANCE LIMITED (02243231)
- Insolvency for TIME RETAIL FINANCE LIMITED (02243231)
- More for TIME RETAIL FINANCE LIMITED (02243231)
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
|
|
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
|
|
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | AP01 | Appointment of Adam Nicholas Mussert as a director |