- Company Overview for TIMBERWALK LIMITED (07763146)
- Filing history for TIMBERWALK LIMITED (07763146)
- People for TIMBERWALK LIMITED (07763146)
- More for TIMBERWALK LIMITED (07763146)
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
|
|
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
|
|
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
|
|
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
|
|
09 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |