About

Registered Number: 06757003
Date of Incorporation: 24/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (10 years and 7 months ago)
Registered Address: CHRISTOPHER BURGOYNE, 23 Woodmancote Vale, Woodmancote, Cheltenham, Gloucestershire, GL52 9RJ,

 

Time of Year Ltd was founded on 24 November 2008, it has a status of "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DANIELSON, Margaret 31 December 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 29 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 28 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DS01 - Striking off application by a company 12 November 2012
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 07 September 2010
AD01 - Change of registered office address 31 August 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 12 April 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
SA - Shares agreement 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
RESOLUTIONS - N/A 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
123 - Notice of increase in nominal capital 14 January 2009
MEM/ARTS - N/A 14 January 2009
MEM/ARTS - N/A 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2008 Outstanding

N/A

Debenture 31 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.