Advanced company searchLink opens in new window

TIMESHARE EXIT SERVICES LIMITED

Company number 08595658

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2016 TM01 Termination of appointment of Karen Elizabeth Davies as a director on 5 September 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 AD01 Registered office address changed from C/O Kady Accounting Ltd Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to 1C Headlands Kettering Northamptonshire NN15 7ER on 21 September 2015
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4
27 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Oct 2014 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to C/O Kady Accounting Ltd Satra House Rockingham Road Kettering Northamptonshire NN16 9JD on 13 October 2014
29 Aug 2014 TM01 Termination of appointment of Michael Thomas Gordon as a director on 3 July 2014
28 Aug 2014 AP01 Appointment of Mrs Karen Elizabeth Davies as a director on 25 August 2014
31 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)