About

Registered Number: 06140507
Date of Incorporation: 06/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 8 months ago)
Registered Address: The End, Little London Road, Sheffield, South Yorkshire, S8 0UJ

 

Founded in 2007, Rawtimber Ltd have registered office in Sheffield, South Yorkshire. We don't know the number of employees at this organisation. The companies directors are listed as Ataide-lobo, David Frederick, Ataide-lobo, Claire Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATAIDE-LOBO, David Frederick 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ATAIDE-LOBO, Claire Elizabeth 06 March 2007 16 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
AR01 - Annual Return 18 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 December 2013
AAMD - Amended Accounts 25 November 2013
TM02 - Termination of appointment of secretary 16 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.