TIMBERMATIC PRODUCTS LIMITED

Heron House, 39-41 Higher Bents Heron House, 39-41 Higher Bents, Stockport, SK6 1EE, Cheshire
StatusDISSOLVED
Company No.05334643
CategoryPrivate Limited Company
Incorporated17 Jan 2005
Age19 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 25 days

SUMMARY

TIMBERMATIC PRODUCTS LIMITED is an dissolved private limited company with number 05334643. It was incorporated 19 years, 4 months, 30 days ago, on 17 January 2005 and it was dissolved 1 year, 11 months, 25 days ago, on 21 June 2022. The company address is Heron House, 39-41 Higher Bents Heron House, 39-41 Higher Bents, Stockport, SK6 1EE, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Jacqueline Margaret Davies

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Frank Davies

Change date: 2014-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Margaret Davies

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Frank Davies

Change date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Jacqueline Margaret Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AO CONSULTING ENGINEERS LIMITED

19 BISHOPS WAY,EXETER,EX2 7PF

Number:11745999
Status:ACTIVE
Category:Private Limited Company

BLUEDRIVE GLOBAL INVESTORS LLP

23 KING STREET,LONDON,SW1Y 6QY

Number:OC415185
Status:ACTIVE
Category:Limited Liability Partnership

DARWIN CONSULTANTS LIMITED

4 TORONTO TERRACE, EAST SUSSEX,EAST SUSSEX,BN7 2DU

Number:04607805
Status:ACTIVE
Category:Private Limited Company

GERENSKIAP LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10708652
Status:ACTIVE
Category:Private Limited Company

JAY TECH PASSIVE FIRE PROTECTION LTD

22 ASHTON SQUARE BUSINESS CENTRE,DUNSTABLE,LU6 3SN

Number:09766081
Status:ACTIVE
Category:Private Limited Company

MARTIN MAILE CAR SALES LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07578518
Status:ACTIVE
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