TIMBUKONE LIMITED
Status | DISSOLVED |
Company No. | 06694435 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
TIMBUKONE LIMITED is an dissolved private limited company with number 06694435. It was incorporated 15 years, 7 months, 24 days ago, on 10 September 2008 and it was dissolved 4 years, 5 months, 22 days ago, on 12 November 2019. The company address is 48 Bois Lane, Amersham, HP6 6BX, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Dissolution application strike off company
Date: 19 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alessandro Dino D'aloisio
Change date: 2010-12-01
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jos Philip Pols
Change date: 2010-12-01
Documents
Change person secretary company with change date
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jos Philip Pols
Change date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Some Companies
APEX INSULATION (OXFORD) LIMITED
C/O MCINTYRE HUDSON,LONDON,EC1N 6TD
Number: | 00934035 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIPS COTTAGE STOCKING GREEN,SAFFRON WALDEN,CB10 2SS
Number: | 06553047 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNYARD PARK HOUSE,WYNYARD,TS22 5TB
Number: | 11531658 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 04650596 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 PARKSPRING COURT,ERITH,DA8 1GL
Number: | 08287511 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11306513 |
Status: | ACTIVE |
Category: | Private Limited Company |