Advanced company searchLink opens in new window

TIMBERWALK LIMITED

Company number 07763146

Filter by category

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
14 Mar 2019 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 12 March 2019
14 Mar 2019 AP01 Appointment of Mr Robert Bernard Brady as a director on 12 March 2019
02 Oct 2018 AA Micro company accounts made up to 30 September 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 September 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
10 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH02 Director's details changed for Grosvenor Administration Limited on 4 December 2015
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
25 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
15 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
09 May 2013 AA Accounts for a dormant company made up to 30 September 2012