TECHNOLOGY FOR TIMBER LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Application to strike the company off the register |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
18/09/1718 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM LOW MILLS UNIT 1 PHOENIX BUSINESS CENTRE LOW MILL ROAD RIPON NORTH YORKSHIRE HG4 1NS ENGLAND |
10/09/1410 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
10/09/1310 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES COULSON / 10/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM LOW MILLS UNIT 1 PHOENIX BUSINESS PARK LOW MILL ROAD RIPON NORTH YORKSHIRE HG4 1NS |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 42 MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ |
17/10/1117 October 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CONWAY COULSON / 31/12/2009 |
08/10/108 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/074 November 2007 | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/09/0620 September 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | SECRETARY RESIGNED |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
09/09/039 September 2003 | 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