TIMELESS SOFAS LTD.

Company Documents

DateDescription
11/07/2511 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-10

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Statement of affairs

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Registered office address changed from Unit 12B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-06-20

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

16/11/2316 November 2023 Registered office address changed from 3 st. Mary's Place Bury Lancashire BL9 0DZ England to Unit 12B, Britannia Mill Cobden Street Bury Lancashire BL9 6AW on 2023-11-16

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2330 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY MALONEY / 30/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY MALONEY / 30/06/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MISS EMMA JANE DAVIES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 33 HALSALL CLOSE BURY LANCASHIRE BL9 6HN

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information