TIM COLLINS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Change of details for Mr Timothy George Collins as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Notification of Paula Collins as a person with significant control on 2024-03-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/02/2116 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
08/01/208 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
31/01/1831 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/08/1623 August 2016 | DIRECTOR APPOINTED MRS PAULA COLLINS |
06/07/166 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/07/143 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/07/123 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/07/111 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE COLLINS / 10/06/2010 |
01/07/101 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/08/053 August 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | S386 DISP APP AUDS 08/06/04 |
24/06/0424 June 2004 | S366A DISP HOLDING AGM 08/06/04 |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 15 PENNINE VIEW MORECAMBE LANCASHIRE LA4 4QB |
31/10/0331 October 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
24/10/0324 October 2003 | COMPANY NAME CHANGED RESTORATION PROPERTY DEVELOPERS LIMITED CERTIFICATE ISSUED ON 24/10/03 |
25/06/0325 June 2003 | SECRETARY RESIGNED |
10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company