Advanced company searchLink opens in new window

TIMEFARE SERVICES LIMITED

Company number 03122465

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)
26 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ09 Death of a liquidator
26 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
04 Jul 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-29
17 Jun 2019 LIQ01 Declaration of solvency
20 May 2019 TM01 Termination of appointment of Eddie Zakay as a director on 17 May 2019
20 May 2019 TM01 Termination of appointment of Mark Simon Kingston as a director on 17 May 2019
06 Dec 2018 AA Full accounts made up to 31 May 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
12 Dec 2017 AA Full accounts made up to 31 May 2017
16 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
06 Jan 2017 AA Full accounts made up to 31 May 2016
08 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
03 Dec 2015 AA Full accounts made up to 31 May 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Nov 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
22 Dec 2014 AA Full accounts made up to 31 May 2014
21 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 Nov 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
10 Nov 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 3 November 2014
10 Nov 2014 TM01 Termination of appointment of Sol Zakay as a director on 3 November 2014