TIMBERSTRONG LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 28/11/2328 November 2023 | Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 19/05/2319 May 2023 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-19 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-03-23 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 20/08/1920 August 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 24/06/1924 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCENETE DIMACULANGAN |
| 05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIBBONS |
| 30/05/1930 May 2019 | DIRECTOR APPOINTED MRS ARCENETE DIMACULANGAN |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 19 RAVENSCLIFFE AVENUE BRADFORD BD10 0HU UNITED KINGDOM |
| 25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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