TIMBER AND TWEED LIMITED

Company Documents

DateDescription
12/07/1812 July 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1812 April 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM
264-266 LIVERPOOL ROAD
BIRKDALE
SOUTHPORT
MERSEYSIDE
PR8 4PE

View Document

16/07/1716 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1716 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1716 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNOR

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDERSON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE ANDERSON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061544140002

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS ELIZABETH MAY STEER

View Document

04/11/134 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/134 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 130100

View Document

04/11/134 November 2013 ADOPT ARTICLES 25/10/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MAY STEER / 12/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ALCOMBE STEER / 12/03/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES ALCOMBE STEER / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: PYKES FARM, CLAY LANE ECCLESTON ST HELENS WA10 5PX

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY'S PARTICULARS ELIZABETH STEER

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS OLIVER STEER

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information