C.K.M. TIMBER LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Return of final meeting in a members' voluntary winding up

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

21/08/2421 August 2024 Registered office address changed from C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-21

View Document

20/10/2320 October 2023 Declaration of solvency

View Document

20/10/2320 October 2023 Registered office address changed from 15 Chiddingstone Street Fulham London Greater London SW6 3TQ to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 1

View Document

02/10/232 October 2023 Termination of appointment of Cochran Keith Maclennan as a director on 2022-01-29

View Document

02/10/232 October 2023 Cessation of Cochran Keith Maclennan as a person with significant control on 2023-02-02

View Document

02/10/232 October 2023 Notification of Fiona Maclennan as a person with significant control on 2023-02-02

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 2

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 2

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 3

View Document

02/10/232 October 2023 All of the property or undertaking has been released from charge 1

View Document

25/07/2325 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Cochran Keith Maclennan as a secretary on 2022-01-29

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM
18 PURSERS CROSS ROAD
LONDON
SW6 4QX
ENGLAND

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET CHRISTINE MACLENNAN / 14/12/2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
GLEBE BARN
GREAT BARRINGTON
BURFORD
OXFORDSHIRE
OX18 4US

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COCHRAN KEITH MACLENNAN / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY FIM SERVICES LIMITED

View Document

08/06/098 June 2009 SECRETARY APPOINTED COCHRAN KEITH MACLENNAN

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CROSBIE DAWSON

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED
DECORFREE LIMITED
CERTIFICATE ISSUED ON 25/02/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 S-DIV
31/01/97

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

18/02/9718 February 1997 ￯﾿ᄑ NC 1000/1000000
31/0

View Document

18/02/9718 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED
31/01/97

View Document

08/11/968 November 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information