About

Registered Number: 06078603
Date of Incorporation: 01/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2019 (5 years and 1 month ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Latvian Timber Ltd was registered on 01 February 2007, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for Latvian Timber Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Richard Neil 01 March 2013 - 1
BARRETT, Edward 02 February 2007 19 December 2008 1
KINGSTON, William Paul 02 February 2007 19 December 2008 1
LYNCH, Diarmuid Sean 02 February 2007 19 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SCHU, Reinhard 19 April 2013 - 1
HALPIN, Brendan 19 December 2008 19 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2019
LIQ13 - N/A 11 January 2019
LIQ03 - N/A 08 June 2018
AD01 - Change of registered office address 17 June 2017
RESOLUTIONS - N/A 14 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2017
LIQ01 - N/A 14 June 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 29 February 2016
CH03 - Change of particulars for secretary 29 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 15 April 2015
AUD - Auditor's letter of resignation 13 April 2015
MR04 - N/A 27 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 10 December 2013
AD01 - Change of registered office address 25 September 2013
AP01 - Appointment of director 11 July 2013
CERTNM - Change of name certificate 03 July 2013
CONNOT - N/A 03 July 2013
AP03 - Appointment of secretary 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 18 March 2013
AD01 - Change of registered office address 18 March 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 04 March 2013
RESOLUTIONS - N/A 10 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
225 - Change of Accounting Reference Date 09 September 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
Commercial pledge agreement 02 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.