About

Registered Number: 06453575
Date of Incorporation: 14/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 4 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAISSATI, Michael Alex 14 December 2007 22 March 2008 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.