Advanced company searchLink opens in new window

TARGET TIMBER TECH LTD

Company number 08557646

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)
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 CH01 Director's details changed for Mr Peter Wilson on 25 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Greenhill Farm Elson Ellesmere Shropshire SY12 9EZ to Old Marton Hall Old Marton Ellesmere SY12 9HZ on 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
22 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted