Cambridge Timbertec Ltd was registered on 01 May 2001 and are based in Suffolk. We don't know the number of employees at the business. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Christopher Paul | 03 May 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Susan Ann | 03 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 October 2019 | |
LIQ14 - N/A | 24 July 2019 | |
NDISC - N/A | 02 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 September 2018 | |
MR04 - N/A | 06 September 2018 | |
RESOLUTIONS - N/A | 18 August 2018 | |
LIQ02 - N/A | 18 August 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
AD01 - Change of registered office address | 16 July 2018 | |
CS01 - N/A | 15 May 2018 | |
AD01 - Change of registered office address | 11 May 2018 | |
MR01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 17 June 2017 | |
MR04 - N/A | 14 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 04 August 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 27 May 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 07 June 2002 | |
225 - Change of Accounting Reference Date | 18 March 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
NEWINC - New incorporation documents | 01 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 March 2018 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 October 2001 | Fully Satisfied |
N/A |