TIMLOR LIMITED

Neville & Co Buckland House 12 William Prance Road Neville & Co Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon
StatusDISSOLVED
Company No.09943959
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2021
Years3 years, 1 month, 16 days

SUMMARY

TIMLOR LIMITED is an dissolved private limited company with number 09943959. It was incorporated 8 years, 4 months, 3 days ago, on 11 January 2016 and it was dissolved 3 years, 1 month, 16 days ago, on 29 March 2021. The company address is Neville & Co Buckland House 12 William Prance Road Neville & Co Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2020

Action Date: 10 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Old address: 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom

New address: Neville & Co Buckland House 12 William Prance Road Plymouth Int Business Park Plymouth Devon PL6 5WR

Change date: 2019-11-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099439590001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-06

Psc name: Mrs Lorna Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hogg

Termination date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 48 Arwenack Street Falmouth Cornwall TR11 3JH

Old address: C/O Mrs L Hogg Unit 1 Bucklers Lane St. Austell Cornwall PL25 3JN England

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: Latham Park St Blazey Road Par Cornwall PL24 2HY United Kingdom

New address: C/O Mrs L Hogg Unit 1 Bucklers Lane St. Austell Cornwall PL25 3JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 20 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-20

Charge number: 099439590001

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2016-01-11

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW BUSINESS COMMUNICATIONS LIMITED

THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN

Number:05643503
Status:ACTIVE
Category:Private Limited Company

BOYNDIE DENTAL CARE LIMITED

7A BOYNDIE STREET,BANFF,AB45 1DY

Number:SC494863
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRAVEL (UK) LIMITED

18 STONEPAIL CLOSE,CHEADLE,SK8 4HX

Number:08399929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANOLYA LTD

485 KINGSLAND ROAD,LONDON,E8 4AU

Number:11789844
Status:ACTIVE
Category:Private Limited Company

SJ INVENTURE LTD

1 LEYBOURNE PARADE,BRIGHTON,BN2 4LW

Number:10147927
Status:ACTIVE
Category:Private Limited Company

SPECIAL TOURS TRAVEL COMMUNITY INTEREST COMPANY

FLAT 12 ANDREW MARVELL HOUSE SPENCER GROVE,LONDON,N16 8TU

Number:11641950
Status:ACTIVE
Category:Community Interest 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