TIME CRITICAL INTERNATIONAL LIMITED
Company number 04578577
- Company Overview for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
- Filing history for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
- People for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
- Charges for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
- Insolvency for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
- More for TIME CRITICAL INTERNATIONAL LIMITED (04578577)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2022 | |
19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2021 | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp Portland 25 High Street Crawley West Sussex RH10 1BG to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 30 September 2020 | |
13 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2019 | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
23 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2018 | LIQ MISC OC | Court order INSOLVENCY:Court Order appointing Liquidators | |
24 Jan 2018 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
19 Jan 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
29 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2016 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2015 | |
26 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2015 | |
18 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2014 | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2014 | |
31 Dec 2013 | LIQ MISC | Insolvency:form 4.49 report by liquidator of any change in embership of liquidation committee. | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2013 | |
03 May 2013 | AD01 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 3 May 2013 | |
30 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2012 | |
23 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
02 Mar 2011 | 2.23B | Result of meeting of creditors |