TIM WATSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Return of final meeting in a members' voluntary winding up |
13/11/2313 November 2023 | Liquidators' statement of receipts and payments to 2023-09-21 |
23/11/2223 November 2022 | Liquidators' statement of receipts and payments to 2022-09-21 |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Appointment of a voluntary liquidator |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Registered office address changed from Sanuk Stainfield Road Bourne Lincs PE10 0SG to The Rectory Main Street Glenfield Leicester LE3 8DG on 2021-10-01 |
01/10/211 October 2021 | Declaration of solvency |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
17/06/1817 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/03/1518 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1417 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/03/1322 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/03/1215 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
21/03/1121 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE SHRUBBERY CHURCH STREET ST NEOTS CAMBS PE19 2HT UNITED KINGDOM |
04/05/104 May 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
16/04/1016 April 2010 | DIRECTOR APPOINTED JUDITH SUSAN WATSON |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JUDITH WATSON |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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