Based in Berkshire, Canadian Timber Homes (UK) Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This company has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAISSATI, Michael Alex | 14 December 2007 | 22 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2013 | |
RESOLUTIONS - N/A | 10 July 2012 | |
4.20 - N/A | 10 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 15 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 23 September 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AD01 - Change of registered office address | 26 March 2010 | |
AP01 - Appointment of director | 09 March 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
353 - Register of members | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
CERTNM - Change of name certificate | 21 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
NEWINC - New incorporation documents | 14 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 February 2012 | Outstanding |
N/A |