- Company Overview for TIMEFARE SERVICES LIMITED (03122465)
- Filing history for TIMEFARE SERVICES LIMITED (03122465)
- People for TIMEFARE SERVICES LIMITED (03122465)
- Insolvency for TIMEFARE SERVICES LIMITED (03122465)
- More for TIMEFARE SERVICES LIMITED (03122465)
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
|
|
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
|
|
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
|
|
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 |