TIMBER TEC FENCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Return of final meeting in a members' voluntary winding up |
03/09/243 September 2024 | Appointment of a voluntary liquidator |
03/09/243 September 2024 | Resolutions |
03/09/243 September 2024 | Declaration of solvency |
03/09/243 September 2024 | Registered office address changed from Loddon Court Farm Beech Hill Road Spencers Wood Reading Berkshire RG7 1HT to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-09-03 |
21/08/2421 August 2024 | Previous accounting period shortened from 2024-10-31 to 2024-07-31 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/01/2122 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
03/03/203 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
23/02/1723 February 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 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/05/166 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/05/156 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
29/01/1529 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 |
21/05/1421 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
24/03/1424 March 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 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STORRY / 10/04/2013 |
30/05/1330 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE STORRY / 10/04/2013 |
22/04/1322 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 |
01/05/121 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/04/1129 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/04/1030 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STORRY / 10/04/2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/12/0929 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
16/12/0916 December 2009 | CURRSHO FROM 30/04/2009 TO 31/10/2008 |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ADAM HOUSE 71 BELL STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2BD |
26/05/0926 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
15/08/0815 August 2008 | DIRECTOR APPOINTED ANDREW JOHN STORRY |
15/08/0815 August 2008 | SECRETARY APPOINTED DEBORAH JANE STORRY |
12/08/0812 August 2008 | VARYING SHARE RIGHTS AND NAMES |
10/04/0810 April 2008 | 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