TIMBER FRAME TECHNOLOGY UK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

17/06/2517 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/08/2415 August 2024 Statement of affairs

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Registered office address changed from Unit S2 Cherrycourt Way Leighton Buzzard LU7 4UH England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-06-19

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Termination of appointment of Karla Wheeler as a director on 2024-05-13

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM SEABROOK FARM CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9AA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096204000001

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS KARLA WHEELER

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 97 LEIGHTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0ND ENGLAND

View Document

03/06/153 June 2015 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