TIME FOR CHANGE LTD
Status | DISSOLVED |
Company No. | 04598989 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2022 |
Years | 2 years, 1 month, 10 days |
SUMMARY
TIME FOR CHANGE LTD is an dissolved private limited company with number 04598989. It was incorporated 21 years, 6 months, 9 days ago, on 22 November 2002 and it was dissolved 2 years, 1 month, 10 days ago, on 21 April 2022. The company address is West Advisory E Innovation Centre West Advisory E Innovation Centre, Telford, TF2 9FT, Shropshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: West Advisory E Innovation Centre Priorslee Telford Shropshire TF2 9FT
Old address: School House 1 School Lane Marchamley Shrewsbury Shropshire SY4 5LD England
Change date: 2021-02-18
Documents
Liquidation voluntary declaration of solvency
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company current shortened
Date: 19 Jan 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-14
Psc name: Mrs Tracey Andrea Parkinson
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change sail address company with old address new address
Date: 28 Nov 2017
Category: Address
Type: AD02
New address: 1 School Lane Marchamley Shrewsbury Shropshire SY4 5LD
Old address: 9 High Road Bushey Heath Bushey Hertfordshireengland WD23 1EA United Kingdom
Documents
Move registers to registered office company with new address
Date: 27 Nov 2017
Category: Address
Type: AD04
New address: School House 1 School Lane Marchamley Shrewsbury Shropshire SY4 5LD
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2017
Action Date: 03 Jun 2017
Category: Address
Type: AD01
New address: School House 1 School Lane Marchamley Shrewsbury Shropshire SY4 5LD
Old address: 9 High Road Bushey Heath Bushey Hertfordshire WD23 1EA
Change date: 2017-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Change person secretary company with change date
Date: 17 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-02
Officer name: Linda Anne Smith
Documents
Change person secretary company with change date
Date: 08 Oct 2015
Action Date: 12 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-12
Officer name: Linda Anne Smith
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person secretary company with change date
Date: 22 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Anne Smith
Change date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Move registers to sail company
Date: 28 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Tracey Andrea Parkinson
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tracey desouza / 13/07/2009
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from units 4-6 belmore roadbusiness centre thorpe st andrew norwich norfolk NR7 0PT
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from 9 high road bushey heath hertfordshire WD23 1EA
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: 2ND floor manfield house 1 southampton street london WC2R 0LR
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: 138 park lane london W1K 7AS
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 31 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 31/12/02 from: 9 high rd bushey heath hertfordshire WD23 1EA
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O FARROW ACCOUNTING & TAX LIMITED,LONDON,SW14 8ND
Number: | 07924282 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUFF BRUCE (CONSTRUCTION) LIMITED
BLENHEIM HOUSE,ABERDEEN,AB15 4DT
Number: | SC045783 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HUNTER CLOSE,BOREHAMWOOD,WD6 2SW
Number: | 06523612 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCH HILL BUNGALOW,MAUCHLINE,KA5 5HL
Number: | SC562721 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2010 MERIDEN BUSINESS PARK,COVENTRY,CV5 9FG
Number: | 06715114 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHURCH STREET,MILTON KEYNES,MK13 0DR
Number: | 11068455 |
Status: | ACTIVE |
Category: | Private Limited Company |