TIMIAN TRAINING AND DEVELOPMENT LIMITED

Flat 20 Maple Lodge Flat 20 Maple Lodge, Manchester, M23 9HJ, England
StatusDISSOLVED
Company No.09050943
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 14 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 5 days

SUMMARY

TIMIAN TRAINING AND DEVELOPMENT LIMITED is an dissolved private limited company with number 09050943. It was incorporated 10 years, 14 days ago, on 21 May 2014 and it was dissolved 1 year, 5 days ago, on 30 May 2023. The company address is Flat 20 Maple Lodge Flat 20 Maple Lodge, Manchester, M23 9HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jul 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2019

Action Date: 06 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-06

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Digital World Centre the Quays Salford M50 3UB England

Change date: 2018-04-04

New address: Flat 20 Maple Lodge Maple Road Manchester M23 9HJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-30

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hourihan

Appointment date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Victoria Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: Digital World Centre the Quays Salford M50 3UB

Old address: 32 Derbyshire Road Sale Cheshire M33 3EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timian publishing LIMITED\certificate issued on 10/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD FINANCE & PERFORMANCE LTD

APPT 24611 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11724794
Status:ACTIVE
Category:Private Limited Company

DYH CONSULTANTS LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:09136532
Status:ACTIVE
Category:Private Limited Company

LA MUSTATA LIMITED

15 ROSEHEATH ROAD,HOUNSLOW,TW4 5HH

Number:11659531
Status:ACTIVE
Category:Private Limited Company

MY SAFE SPRAY (HOLDINGS) LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:08454841
Status:ACTIVE
Category:Private Limited Company

PCM HEALTHCARE LIMITED

140 LONDON WALL,LONDON,EC2Y 5DN

Number:06337665
Status:ACTIVE
Category:Private Limited Company

PHILLIPS GROUNDWORKS LTD

THE OLD QUARRY,WAREHAM,BH20 7BH

Number:11433872
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