TIM FRIAR CREATIVE LTD

Company Documents

DateDescription
08/04/258 April 2025 Removal of liquidator by court order

View Document

08/04/258 April 2025 Removal of liquidator by court order

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Liquidators' statement of receipts and payments to 2025-02-13

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

22/06/2322 June 2023 Registered office address changed from 21 Hockley Lane Coventry CV5 7FS England to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2023-06-22

View Document

20/04/2320 April 2023 Statement of affairs

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

23/02/2223 February 2022 Registered office address changed from 38 Madeira Croft Coventry CV5 8NY England to 21 Hockley Lane Coventry CV5 7FS on 2022-02-23

View Document

09/02/229 February 2022 Voluntary strike-off action has been suspended

View Document

09/02/229 February 2022 Voluntary strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

03/08/193 August 2019 NOTIFICATION OF PSC STATEMENT ON 03/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 THURLESTONE ROAD COVENTRY CV6 2EA UNITED KINGDOM

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 13 ALDERMANS GREEN ROAD COVENTRY CV2 1PS UNITED KINGDOM

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 10 BROOKLYN ROAD COVENTRY WEST MIDLANDS CV1 4JT ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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