TIM FRIAR CREATIVE LTD
Status | LIQUIDATION |
Company No. | 10182768 |
Category | Private Limited Company |
Incorporated | 17 May 2016 |
Age | 8 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
TIM FRIAR CREATIVE LTD is an liquidation private limited company with number 10182768. It was incorporated 8 years, 13 days ago, on 17 May 2016. The company address is Company Liquidations Limited Saxon House Company Liquidations Limited Saxon House, Cheltenham, GL52 6QX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2024
Action Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-13
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: 21 Hockley Lane Coventry CV5 7FS England
Change date: 2023-06-22
New address: Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX
Documents
Liquidation voluntary statement of affairs
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
New address: 21 Hockley Lane Coventry CV5 7FS
Old address: 38 Madeira Croft Coventry CV5 8NY England
Change date: 2022-02-23
Documents
Dissolution voluntary strike off suspended
Date: 09 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 07 Aug 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control statement
Date: 03 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: 1 Thurlestone Road Coventry CV6 2EA United Kingdom
Change date: 2019-04-16
New address: 38 Madeira Croft Coventry CV5 8NY
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
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
Old address: 13 Aldermans Green Road Coventry CV2 1PS United Kingdom
Change date: 2018-05-17
New address: 1 Thurlestone Road Coventry CV6 2EA
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Old address: 10 Brooklyn Road Coventry West Midlands CV1 4JT England
New address: 13 Aldermans Green Road Coventry CV2 1PS
Change date: 2017-07-25
Documents
Some Companies
AQUIS HOUSE,READING,RG1 1PL
Number: | 03018439 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE CIRCLE,BATH,BA2 1JA
Number: | 09409029 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICEWATERHOUSECOOPERS LLP,EDINBURGH,EH2 4NH
Number: | SC228236 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WEST KIRK,KILMARNOCK,KA3 1AA
Number: | SC262549 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PITCHFORD (CONDOVER AIRFIELD & STOCKBATCH) LIMITED
6TH FLOOR,LONDON,EC1N 2HT
Number: | 08751648 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 05317451 |
Status: | ACTIVE |
Category: | Private Limited Company |