ANDREW TIMMS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06474776 |
Category | Private Limited Company |
Incorporated | 16 Jan 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 18 days |
SUMMARY
ANDREW TIMMS CONSULTING LIMITED is an dissolved private limited company with number 06474776. It was incorporated 16 years, 3 months, 20 days ago, on 16 January 2008 and it was dissolved 3 years, 5 months, 18 days ago, on 17 November 2020. The company address is Unit C7 Spectrum Business Centre Unit C7 Spectrum Business Centre, Rochester, ME2 4NP, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 24 Mar 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette notice compulsory
Date: 03 Feb 2015
Category: Gazette
Type: GAZ1
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Timms
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Timms
Change date: 2013-01-17
Documents
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
Annual return company with made up date
Date: 04 Apr 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change corporate secretary company with change date
Date: 27 Mar 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brisan Secretaries Limited
Change date: 2012-01-06
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 28 Station Approach Bromley Hayes Kent BR2 7EH
Change date: 2011-12-01
Documents
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
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change corporate secretary company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-19
Officer name: Brisan Secretaries Limited
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Andrew David Timms
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from 28 station approach bromley kent BR2 7EH
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew timms / 17/03/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIAN JOHNSTONE FLOORING SERVICES LTD
26 MACPHAIL DRIVE,KILMARNOCK,KA3 7ES
Number: | SC461277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 08489901 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEARDON WAY,READING,RG2 9HE
Number: | 11047597 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARK ROAD,BURGESS HILL,RH15 8ET
Number: | 01191318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIDDEN COTTAGE HIGH STREET,RADSTOCK,BA3 5LS
Number: | 10344516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATIMER HOUSE,BIRMINGHAM,B1 2RX
Number: | 08626488 |
Status: | ACTIVE |
Category: | Private Limited Company |