KIDDERMINSTER TIMBER LIMITED
Status | DISSOLVED |
Company No. | 01257008 |
Category | Private Limited Company |
Incorporated | 05 May 1976 |
Age | 48 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 30 Oct 2012 |
Years | 11 years, 6 months, 11 days |
SUMMARY
KIDDERMINSTER TIMBER LIMITED is an dissolved private limited company with number 01257008. It was incorporated 48 years, 5 days ago, on 05 May 1976 and it was dissolved 11 years, 6 months, 11 days ago, on 30 October 2012. The company address is C/O Arnold Laver & Co Ltd C/O Arnold Laver & Co Ltd, Bramall Lane, S2 4RJ, Sheffield.
Company Fillings
Gazette dissolved voluntary
Date: 30 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jun 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnold David Laver
Termination date: 2012-05-24
Documents
Termination director company with name termination date
Date: 26 Jun 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Walker
Termination date: 2012-05-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 23 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type dormant
Date: 18 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Arnold David Laver
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr David John Walker
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Andrew James Laver
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mark Richard Bower
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Richard Bower
Change date: 2009-10-21
Documents
Accounts with made up date
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with made up date
Date: 31 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with made up date
Date: 03 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with made up date
Date: 23 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with made up date
Date: 23 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with made up date
Date: 01 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with made up date
Date: 27 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 30/06/00
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 20 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; full list of members
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; no change of members
Documents
Legacy
Date: 23 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/97; full list of members
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/96; full list of members
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 25/06/96
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 14 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 22/08/95 from: dudley road oldbury warley west midlands B69 3DA
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/95; full list of members
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/94; no change of members
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/93; full list of members
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 30 Jun 1993
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 14 May 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/03
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 27/04/93 from: 22 church street kidderminster DY10 2AW
Documents
Legacy
Date: 26 Apr 1993
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 15 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Mar 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/92; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type full
Date: 15 Aug 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 08 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/06/91; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 13 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/06/90; full list of members
Documents
Legacy
Date: 29 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/05/89; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Accounts with accounts type full
Date: 21 Jun 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 21 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/06/88; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 30 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/04/87; full list of members
Documents
Some Companies
109 ST. MARYS ROAD,WEYBRIDGE,KT13 9QA
Number: | 11807902 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH PROPERTY INVESTMENTS LIMITED
1 PRINCE OF WALES DOCK,MIDLOTHIAN,EH6 7DX
Number: | SC102967 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN
Number: | 05120851 |
Status: | ACTIVE |
Category: | Private Limited Company |
115-117 HOBS MOAT ROAD,SOLIHULL,B92 8JN
Number: | 03938918 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUESLETT ROAD EAST,SUTTON COLDFIELD,B74 2EX
Number: | 07841414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
145A FRIERN PARK,LONDON,N12 9LR
Number: | 01368334 |
Status: | LIQUIDATION |
Category: | Private Limited Company |