KIDDERMINSTER TIMBER LIMITED

C/O Arnold Laver & Co Ltd C/O Arnold Laver & Co Ltd, Bramall Lane, S2 4RJ, Sheffield
StatusDISSOLVED
Company No.01257008
CategoryPrivate Limited Company
Incorporated05 May 1976
Age48 years, 5 days
JurisdictionEngland Wales
Dissolution30 Oct 2012
Years11 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

View document PDF

Gazette notice voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 30/06/00

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/06/96

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 14 Nov 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 1995

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/94; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/93; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/03

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 1993

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 15 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 13/06/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/06/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/05/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/06/88; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 06/04/87; full list of members

Documents

View document PDF


Some Companies

DBICONSULTANCY LIMITED

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

HIGHTUNE LIMITED

6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:05120851
Status:ACTIVE
Category:Private Limited Company

MICHAEL'S WHOLESALE LIMITED

115-117 HOBS MOAT ROAD,SOLIHULL,B92 8JN

Number:03938918
Status:ACTIVE
Category:Private Limited Company

THE STREETLY ACADEMY

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)

TOPHOME LIMITED

145A FRIERN PARK,LONDON,N12 9LR

Number:01368334
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source