TIMEC 1195 LIMITED

17a Bell Villas, Ponteland, NE20 9BD, Newcastle Upon Tyne
StatusDISSOLVED
Company No.06714336
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 6 months, 26 days

SUMMARY

TIMEC 1195 LIMITED is an dissolved private limited company with number 06714336. It was incorporated 15 years, 8 months, 15 days ago, on 03 October 2008 and it was dissolved 7 years, 6 months, 26 days ago, on 22 November 2016. The company address is 17a Bell Villas, Ponteland, NE20 9BD, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved voluntary

Date: 22 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 06 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stanley Johnston

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Miscellaneous

Date: 02 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Amending 288A

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-03

Officer name: John Stanley Johnston

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Grahame Shaw

Change date: 2012-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-03

Officer name: John Stanley Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Grahame Shaw

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stanley Johnston

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john stanley johnston

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed john grahame shaw

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davison

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary muckle secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 PHASE INDUSTRIAL LIMITED

6 HAYDOCK CLOSE,STRATFORD-UPON-AVON,CV37 9JB

Number:10947072
Status:ACTIVE
Category:Private Limited Company
Number:07361524
Status:ACTIVE
Category:Private Limited Company

FORMYA LTD

UNIT 4 STATION ROAD WORKSHOPS STATION ROAD,BRISTOL,BS15 4PJ

Number:09409971
Status:ACTIVE
Category:Private Limited Company

MILLRACE FURNITURE RESTORATION CO-OPERATIVE LTD

MOULSHAM MILL,CHELMSFORD,CM2 7PX

Number:03038603
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N155 CONSULTING LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL026304
Status:ACTIVE
Category:Limited Partnership
Number:07437986
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