CHARLES TIMBS HAIR & BEAUTY LIMITED
Status | DISSOLVED |
Company No. | 10772506 |
Category | Private Limited Company |
Incorporated | 16 May 2017 |
Age | 7 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
CHARLES TIMBS HAIR & BEAUTY LIMITED is an dissolved private limited company with number 10772506. It was incorporated 7 years, 5 days ago, on 16 May 2017 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is 152 Connaught Avenue, Frinton-on-sea, CO13 9NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Charles Timbs
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-06
Officer name: Charles Frederick Timbs
Documents
Termination secretary company with name termination date
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Russell Timbs
Termination date: 2019-10-06
Documents
Cessation of a person with significant control
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Frederick Timbs
Cessation date: 2019-10-06
Documents
Cessation of a person with significant control
Date: 06 Oct 2019
Action Date: 06 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Russell Timbs
Cessation date: 2019-10-06
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
New address: 152 Connaught Avenue Frinton-on-Sea CO13 9NE
Old address: 41 High Street Walton on the Naze CO14 8BG England
Change date: 2019-08-16
Documents
Change to a person with significant control
Date: 19 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Anthony Russell Timbs
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Frederick Timbs
Change date: 2019-05-01
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change to a person with significant control
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Russell Timbs
Change date: 2019-05-01
Documents
Change person secretary company with change date
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Russell Timbs
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Frederick Timbs
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-10
Psc name: Mr Charles Frederick Russell Timbs
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-11
Old address: 37 High Street Walton on the Naze CO14 8BG United Kingdom
New address: 41 High Street Walton on the Naze CO14 8BG
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Some Companies
4D GARDEN DESIGN AND CONSTRUCTION LTD
THE NOOK POWDER WORKS LANE,LIVERPOOL,L31 1AU
Number: | 08177661 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSLEMONT,ABERDEENSHIRE,
Number: | SL002911 |
Status: | ACTIVE |
Category: | Limited Partnership |
F BLOCK FIRST FLOOR THE OLD TRUMAN BREWERY,LONDON,E1 6QL
Number: | 08563383 |
Status: | ACTIVE |
Category: | Private Limited Company |
471 HIGH ROAD,BENFLEET,SS7 5AE
Number: | 10729629 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11567360 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HIGH STREET, TUDDENHAM,SUFFOLK,IP28 6SQ
Number: | 05426630 |
Status: | ACTIVE |
Category: | Private Limited Company |