TIMBERCROFT LTD

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1930 January 2019 APPLICATION FOR STRIKING-OFF

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM SKYGUARD HOUSE 457 KINGSTON ROAD EPSOM SURREY KT19 0DB

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GILBERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MURRAY OBODYNSKI

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/186 March 2018 COMPANY NAME CHANGED SKYGUARD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MRS LISA MARIA HUNTER

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN GILBERT

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/10/1114 October 2011 DIRECTOR APPOINTED MR JAMES MURRAY

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR STEVE GILBERT

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR STEVEN GILBERT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEALTRY

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPOTSWOOD

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES SPOTSWOOD

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSINGTON

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR PAUL STEVEN ROSSINGTON

View Document

11/06/1011 June 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK TERRY

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES ANTHONY SPOTSWOOD / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOCELYN O`NEIL TERRY / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK GERALD DEALTRY / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HOLLINGS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM COXBRIDGE FARM, WEST STREET FARNHAM SURREY GU9 7AS

View Document

01/08/091 August 2009 COMPANY NAME CHANGED SKYGUARD LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

08/12/088 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 SECRETARY APPOINTED CHARLES SPOTSWOOD

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY ROGER HOLLINGS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERRY / 01/01/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: BENNETTS HIGH STREET WRINGTON BRISTOL BS40 5QB

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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