TIMESHEETING LTD

Somerset House Lingerfield Somerset House Lingerfield, Knaresborough, HG5 9JN, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.06657132
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 6 months, 9 days

SUMMARY

TIMESHEETING LTD is an dissolved private limited company with number 06657132. It was incorporated 15 years, 11 months, 20 days ago, on 28 July 2008 and it was dissolved 11 years, 6 months, 9 days ago, on 08 January 2013. The company address is Somerset House Lingerfield Somerset House Lingerfield, Knaresborough, HG5 9JN, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Huffen

Termination date: 2012-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Joshi

Termination date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Stephen Corne

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaurav Joshi

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Huffen

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernhard Schulz

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Maier

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Balderson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-16

Old address: Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Brigitte Maier

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Bernhard Schulz

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed bernhard schulz

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed brigitte maier

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david balderson

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen corne

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director company directors LIMITED

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORALVALE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:11903205
Status:ACTIVE
Category:Private Limited Company

DIAMOND REAL ESTATE LTD.

WHINSTEAD,BLAIRGOWRIE,PH10 6EN

Number:SC249121
Status:ACTIVE
Category:Private Limited Company

LEMON TREE FILMS LIMITED

ONE ZERO ONE 01 HOPKINS STREET,LONDON,W1F 0HS

Number:11891557
Status:ACTIVE
Category:Private Limited Company

THE BARN (DIDCOT) LIMITED

THE BARN (DIDCOT) LIMITED,DIDCOT,OX11 7AD

Number:00883506
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE MILTON KEYNES PLANNING PRACTICE LLP

THE OLD COALHOUSE,BEDFORD,MK40 3SS

Number:OC301941
Status:ACTIVE
Category:Limited Liability Partnership

THE SKYCITY ENTERPRISE HOLDING LTD

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:10517870
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