TIMBER-SERVICES LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.08409971
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 25 days
JurisdictionWales
Dissolution05 Oct 2021
Years2 years, 8 months, 11 days

SUMMARY

TIMBER-SERVICES LTD is an dissolved private limited company with number 08409971. It was incorporated 11 years, 3 months, 25 days ago, on 19 February 2013 and it was dissolved 2 years, 8 months, 11 days ago, on 05 October 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2021

Action Date: 09 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: Unit 3 Miller Avenue Brynmenyn Ind Est Bridgend Mid Glamorgan CF32 9TD

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2018-10-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Sep 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-06

Officer name: Lynne Long

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynne Long

Cessation date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Long

Change date: 2018-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-06

Officer name: Mrs Lynne Long

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Christoper William Long

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-05

Officer name: Mrs Lynne Long

Documents

View document PDF

Legacy

Date: 10 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/08/2017 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Long

Termination date: 2016-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-17

Charge number: 084099710001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Long

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper William Long

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynne Long

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM DECORATORS LIMITED

167 HOLLY ROAD,BIRMINGHAM,B20 2BZ

Number:06654642
Status:ACTIVE
Category:Private Limited Company

GOULDERS RENTAL PROPERTIES LTD

97 CROSTWICK LANE,NORWICH,NR10 3NT

Number:10003550
Status:ACTIVE
Category:Private Limited Company

KHARAK ELECTRICS LIMITED

UNIT 104, SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:11130609
Status:ACTIVE
Category:Private Limited Company

MOTION ORTHOPAEDICS LIMITED

7/8 EGHAMS COURT, BOSTON DRIVE,BUCKS,SL8 5YS

Number:06257434
Status:ACTIVE
Category:Private Limited Company

ROADRAN LIMITED

20 CHICHESTER AVENUE,RUISLIP,HA4 7EH

Number:03869212
Status:ACTIVE
Category:Private Limited Company

SRK GROUP LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10335450
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