TIMELESS TOUCH LTD
Status | DISSOLVED |
Company No. | 08060231 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 22 days |
SUMMARY
TIMELESS TOUCH LTD is an dissolved private limited company with number 08060231. It was incorporated 12 years, 26 days ago, on 08 May 2012 and it was dissolved 3 years, 4 months, 22 days ago, on 12 January 2021. The company address is The Business Centre Timeless Touch Ltd Cardiff House The Business Centre Timeless Touch Ltd Cardiff House, Barry, CF63 2AW, South Glamorgan.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-20
Psc name: Mr Kenneth James Reay
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-20
Psc name: Kenneth James Reay
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth James Reay
Change date: 2018-08-16
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-20
Psc name: A Person with Significant Control
Documents
Change to a person with significant control without name date
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Reay
Termination date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth James Reay
Change date: 2016-07-07
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Reay
Change date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 16 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Reay
Change date: 2015-06-10
Documents
Change person director company with change date
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mr Kenneth James Reay
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 21 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Reay
Change date: 2013-03-27
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth James Reay
Change date: 2013-03-27
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: the Business Centre Timeless Touch Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: 3 Penlline Road Whitchurch Cardiff CF14 2AX Wales
Change date: 2012-06-12
Documents
Some Companies
AUGUST PITTS FARMHOUSE CHURN LANE,TONBRIDGE,TN12 8HW
Number: | 06432888 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WIGMORE LANE,THEALE,RG7 5HH
Number: | 03751520 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOM CONSTRUCTION SERVICES (NW) LTD
15 CLEADON ROAD,LIVERPOOL,L32 7PN
Number: | 11010375 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MILL LANE,SOLIHULL,B91 3AT
Number: | 08724509 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYDEN ELECTRICAL CONTRACTORS LTD
149 MILLHOUSE ROAD,BIRMINGHAM,B25 8QS
Number: | 10916467 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN NEW YORKSHIRE LIMITED LIABILITY PARTNERSHIP
NEW SHERIDAN HOUSE,INDUSTRIAL ESTATE WAKEFIELD,WF6 1TD
Number: | OC314201 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |