TIMEBASE CONTROL LIMITED

Lower Farm - The Cottage Bartlow Road Lower Farm - The Cottage Bartlow Road, Cambridge, CB21 4PF, England
StatusDISSOLVED
Company No.06907600
CategoryPrivate Limited Company
Incorporated16 May 2009
Age15 years, 30 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 3 days

SUMMARY

TIMEBASE CONTROL LIMITED is an dissolved private limited company with number 06907600. It was incorporated 15 years, 30 days ago, on 16 May 2009 and it was dissolved 9 months, 3 days ago, on 12 September 2023. The company address is Lower Farm - The Cottage Bartlow Road Lower Farm - The Cottage Bartlow Road, Cambridge, CB21 4PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carola Aust

Change date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-02

Officer name: Miss Carola Aust

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

New address: Lower Farm - the Cottage Bartlow Road Hadstock Cambridge CB21 4PF

Change date: 2020-12-08

Old address: The Cottage Bartlow Road Hadstock Cambridge CB21 4PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Old address: 55 Freshfields Newmarket Suffolk CB8 0EG

Change date: 2019-05-27

New address: The Cottage Bartlow Road Hadstock Cambridge CB21 4PF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change sail address company

Date: 27 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-16

Officer name: Mr Robert Cecil Anthony Nicholas

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Carola Aust

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Cecil Anthony Nicholas

Change date: 2010-05-16

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 16 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSLEY CONSTRUCTION LIMITED

124 MIDDLE WALL,KENT,CT5 1BW

Number:01215232
Status:ACTIVE
Category:Private Limited Company

ENERGYCENTRIC INVOICING LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:11447183
Status:ACTIVE
Category:Private Limited Company

GARY BYRNE HAULAGE LIMITED

8 ESPLANADE CRESCENT,SCARBOROUGH,YO11 2XB

Number:08102168
Status:ACTIVE
Category:Private Limited Company

HNA PROPERTY LTD

83 HENDERSON STREET,MANCHESTER,M19 2QR

Number:11638313
Status:ACTIVE
Category:Private Limited Company

LABEL BY BUFF LIMITED

1, SCOTT HOUSE COOK WAY,TAUNTON,TA2 6BG

Number:10999983
Status:ACTIVE
Category:Private Limited Company

LONDON DAVIS PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC414796
Status:ACTIVE
Category:Limited Liability Partnership

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