C F ANDERSON TIMBER PRODUCTS LIMITED

Company Documents

DateDescription
20/07/1620 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/11/1518 November 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2015

View Document

01/07/151 July 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/06/1515 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
228 OLD LONDON ROAD, MARKS TEY
COLCHESTER
ESSEX
CO6 1HD

View Document

05/05/155 May 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036907900003

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/02/1428 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RORY ANDERSON

View Document

01/02/131 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RORY ANDERSON

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 AUDITOR'S RESIGNATION

View Document

12/04/1112 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES HUNTER ANDERSON / 19/10/2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES ANDERSON

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEX HEDDELL

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS SUZANNE ELIANE ANDERSON

View Document

15/01/1015 January 2010 SECRETARY APPOINTED SUZANNE ELIANE ANDERSON

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RORY JAMES HUNTER ANDERSON

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 228 LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1HD

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/047 January 2004 � NC 1000/500000 03/11/03

View Document

07/01/047 January 2004 AUTH TO FILE 03/11/03

View Document

07/01/047 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/047 January 2004 NC INC ALREADY ADJUSTED 03/11/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 AUDITOR'S RESIGNATION

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED TOYS OF WOOD LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/01/02

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information