Advanced company searchLink opens in new window

GARY TIMMS FLOORING LTD

Company number 08806104

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)
19 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 PSC04 Change of details for Mr Gary Timms as a person with significant control on 2 January 2018
02 Jan 2018 CH01 Director's details changed for Gary Timms on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from 7 Juniper Avenue Leeds West Yorkshire LS26 8WP to 18 Ebenezer Street Robin Hood Wakefield West Yorkshire WF3 3AD on 2 January 2018
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Gary Timms on 9 August 2016
09 Aug 2016 CH01 Director's details changed for Gary Timms on 9 August 2016
06 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 1