Based in Kendal, Cumbria, Time & Tide (North West) Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has no directors.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 January 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 20 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 May 2015 | |
DS01 - Striking off application by a company | 27 April 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AA01 - Change of accounting reference date | 15 July 2014 | |
AR01 - Annual Return | 16 May 2014 | |
MR04 - N/A | 22 March 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 04 February 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 November 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 30 October 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
SH01 - Return of Allotment of shares | 06 April 2010 | |
CERTNM - Change of name certificate | 03 March 2010 | |
CONNOT - N/A | 03 March 2010 | |
363a - Annual Return | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
AA - Annual Accounts | 28 April 2009 | |
225 - Change of Accounting Reference Date | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 August 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
MEM/ARTS - N/A | 15 July 2008 | |
MEM/ARTS - N/A | 11 July 2008 | |
CERTNM - Change of name certificate | 05 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
CERTNM - Change of name certificate | 27 June 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 January 2013 | Fully Satisfied |
N/A |
Legal charge | 27 October 2010 | Fully Satisfied |
N/A |
Legal charge | 26 August 2008 | Fully Satisfied |
N/A |
Legal charge | 30 July 2008 | Fully Satisfied |
N/A |