TIIMBR LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

22/11/2322 November 2023 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Strreet Manchester M2 4NG on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Declaration of solvency

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Registered office address changed from 71 William Mundy Way Dartford DA1 5XQ England to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Matthew Wood on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Matthew Wood as a person with significant control on 2022-03-29

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOOD / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW WOOD / 25/07/2019

View Document

13/07/1913 July 2019 COMPANY NAME CHANGED MATTHEW WOOD LIMITED CERTIFICATE ISSUED ON 13/07/19

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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