Advanced company searchLink opens in new window

TARGET TIMBER HOLDINGS LIMITED

Company number 11158211

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)
02 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
16 Jan 2024 PSC04 Change of details for Mr Peter Wilson as a person with significant control on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Peter Wilson on 16 January 2024
02 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 18 January 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/10/2023
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
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
04 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Greenhill Farm Elson Ellesmere Shropshire SY12 9EZ United Kingdom to Old Marton Hall Old Marton Ellesmere SY12 9HZ on 30 June 2020
22 May 2020 AA Total exemption full accounts made up to 30 June 2019
24 Feb 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 June 2019
24 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
24 Dec 2019 MR01 Registration of charge 111582110001, created on 10 December 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 100
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The "agreement" 15/02/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-19
  • GBP 1