TIMBERLAND HOMES LIMITED

04704953
LAKENHEATH HALL HALL DRIVE LAKENHEATH BRANDON SUFFOLK IP27 9JT

Documents

Documents
Date Category Description Pages
23 May 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 May 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Mar 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Jul 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
27 Oct 2008 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
03 Sep 2008 insolvency Notice of appointment of receiver or manager 4 Buy now
11 Apr 2008 annual-return Return made up to 20/03/08; full list of members 4 Buy now
18 Feb 2008 insolvency Appointment of receiver/manager 1 Buy now
16 Nov 2007 officers Director's particulars changed 1 Buy now
21 Sep 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2006 annual-return Return made up to 20/03/06; full list of members 3 Buy now
25 Apr 2006 address Location of register of members (non legible) 1 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2006 officers Director's particulars changed 1 Buy now
10 Mar 2006 officers Director's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
19 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers New director appointed 2 Buy now
04 May 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2005 annual-return Return made up to 20/03/05; full list of members 7 Buy now
21 Dec 2004 officers Secretary resigned 2 Buy now
21 Dec 2004 officers Director resigned 2 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: concept house brooke street cleckheaton bradford west yorkshire BD19 3RR 1 Buy now
17 Dec 2004 accounts Annual Accounts 1 Buy now
23 Aug 2004 officers New director appointed 2 Buy now
24 Mar 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
11 Feb 2004 address Registered office changed on 11/02/04 from: woodroyd mills south parade cleckheaton west yorkshire BD19 3AF 1 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: octopus management woodroyd mills, south parade cleckheaton bradford BD19 3AF 1 Buy now
28 Mar 2003 officers New secretary appointed 2 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
26 Mar 2003 officers Secretary resigned 1 Buy now
26 Mar 2003 officers Director resigned 1 Buy now
26 Mar 2003 address Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
20 Mar 2003 incorporation Incorporation Company 6 Buy now