COMPANY TIME LIMITED - ENDERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation 2018-12-05 View Report
Insolvency. Liquidation voluntary creditors return of final meeting 2018-09-05 View Report
Insolvency. Brought down date: 2017-06-24. 2017-07-27 View Report
Insolvency. Brought down date: 2016-06-24. 2016-07-28 View Report
Insolvency. Brought down date: 2015-06-24. 2015-08-13 View Report
Insolvency. Brought down date: 2014-06-24. 2014-09-01 View Report
Insolvency. Brought down date: 2013-06-24. 2013-08-15 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation 2012-06-25 View Report
Officers. Officer name: Ovalsec Limited. 2012-04-23 View Report
Insolvency. Liquidation administration notice deemed approval of proposals 2012-03-06 View Report
Insolvency. Liquidation in administration proposals 2012-02-28 View Report
Address. Old address: Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA. Change date: 2012-02-10. 2012-02-10 View Report
Address. Change date: 2012-01-11. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom. 2012-01-11 View Report
Insolvency. Liquidation in administration appointment of administrator 2012-01-11 View Report
Officers. Officer name: Carl Richard Anderson. 2011-12-16 View Report
Accounts. Accounts type full 2011-06-24 View Report
Annual return. With made up date full list shareholders 2011-06-17 View Report
Document replacement. Form type: AP01. 2011-06-16 View Report
Officers. Officer name: Scott Barraclough. 2011-05-12 View Report
Officers. Officer name: Ovalsec Limited. 2011-05-11 View Report
Address. Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF. Change date: 2011-05-10. 2011-05-10 View Report
Officers. Officer name: Mr Scott Barraclough. Change date: 2011-05-01. 2011-05-10 View Report
Officers. Officer name: Mr Derek Lloyd Parfitt. Change date: 2011-05-01. 2011-05-10 View Report
Officers. Change date: 2011-01-01. Officer name: Mr Scott Barraclough. 2011-04-12 View Report
Officers. Officer name: Mr Derek Lloyd Parfitt. 2011-04-05 View Report
Officers. Officer name: James Spragg. 2011-03-04 View Report
Resolution. Description: Resolutions. 2010-10-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-10-14 View Report
Accounts. Accounts type full 2010-08-10 View Report
Annual return. With made up date full list shareholders 2010-06-10 View Report
Officers. Officer name: Milos Brajovic. 2010-04-01 View Report
Annual return. With made up date full list shareholders 2010-02-26 View Report
Accounts. Accounts type full 2009-09-04 View Report
Annual return. Legacy 2009-02-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-02-10 View Report
Capital. Description: Gbp ic 110/96\21/10/08\gbp sr 14@1=14\. 2008-11-06 View Report
Capital. Description: Ad 20/10/08\gbp si 1@1=1\gbp ic 109/110\. 2008-10-22 View Report
Officers. Description: Secretary's change of particulars / scott barraclough / 17/09/2008. 2008-09-19 View Report
Capital. Description: Ad 15/09/08\gbp si 4@1=4\gbp ic 105/109\. 2008-09-18 View Report
Officers. Description: Appointment terminated director jason granite. 2008-08-11 View Report
Officers. Description: Appointment terminated director martin brayshaw. 2008-08-04 View Report
Officers. Description: Appointment terminated director timothy roberts. 2008-08-04 View Report
Accounts. Legacy 2008-05-15 View Report
Address. Description: Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG. 2008-05-14 View Report
Change of name. Description: Company name changed yellowhammer bars LIMITED\certificate issued on 06/05/08. 2008-05-01 View Report
Resolution. Description: Resolutions. 2008-04-22 View Report
Officers. Description: Director appointed martin john brayshaw. 2008-04-21 View Report
Capital. Description: Ad 02/04/08\gbp si 104@1=104\gbp ic 1/105\. 2008-04-21 View Report
Change of name. Description: Company name changed company time LIMITED\certificate issued on 22/04/08. 2008-04-17 View Report
Officers. Description: Director appointed milos brajovic. 2008-04-14 View Report