Download leads from Nexok and grow your business. Find out more

TIM Campbell Associates Limited

Documents

Total Documents109
Total Pages517

Filing History

5 August 2015Final Gazette dissolved following liquidation
5 August 2015Final Gazette dissolved via compulsory strike-off
5 August 2015Final Gazette dissolved following liquidation
5 May 2015Return of final meeting in a creditors' voluntary winding up
5 May 2015Return of final meeting in a creditors' voluntary winding up
2 June 2014Liquidators statement of receipts and payments to 4 April 2014
2 June 2014Liquidators' statement of receipts and payments to 4 April 2014
2 June 2014Liquidators' statement of receipts and payments to 4 April 2014
2 June 2014Liquidators statement of receipts and payments to 4 April 2014
16 July 2013Liquidators statement of receipts and payments to 4 April 2013
16 July 2013Liquidators' statement of receipts and payments to 4 April 2013
16 July 2013Liquidators statement of receipts and payments to 4 April 2013
16 July 2013Liquidators' statement of receipts and payments to 4 April 2013
17 April 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2012
17 April 2012Appointment of a voluntary liquidator
17 April 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2012
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 April 2012Statement of affairs with form 4.19
17 April 2012Statement of affairs with form 4.19
17 April 2012Appointment of a voluntary liquidator
17 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-12
  • GBP 100
12 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-12
  • GBP 100
30 November 2011Total exemption small company accounts made up to 31 January 2011
30 November 2011Total exemption small company accounts made up to 31 January 2011
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders
14 October 2010Total exemption small company accounts made up to 31 January 2010
14 October 2010Total exemption small company accounts made up to 31 January 2010
22 March 2010Director's details changed for Timothy William Maclear Campbell on 20 January 2010
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
22 March 2010Director's details changed for Timothy William Maclear Campbell on 20 January 2010
22 March 2010Secretary's details changed for Pb Company Secretary Limited on 20 January 2010
22 March 2010Director's details changed for Beverley Alice May Campbell on 20 January 2010
22 March 2010Director's details changed for Beverley Alice May Campbell on 20 January 2010
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
22 March 2010Secretary's details changed for Pb Company Secretary Limited on 20 January 2010
5 November 2009Total exemption full accounts made up to 31 January 2009
5 November 2009Total exemption full accounts made up to 31 January 2009
10 February 2009Return made up to 23/01/09; full list of members
10 February 2009Return made up to 23/01/09; full list of members
12 November 2008Total exemption full accounts made up to 31 January 2008
12 November 2008Total exemption full accounts made up to 31 January 2008
13 February 2008Registered office changed on 13/02/08 from: 13 oatlands chase weybridge surrey KT13 9RQ
13 February 2008Location of debenture register
13 February 2008Registered office changed on 13/02/08 from: 13 oatlands chase weybridge surrey KT13 9RQ
13 February 2008Location of register of members
13 February 2008Return made up to 23/01/08; full list of members
13 February 2008Location of debenture register
13 February 2008Return made up to 23/01/08; full list of members
13 February 2008Location of register of members
3 November 2007Total exemption full accounts made up to 31 January 2007
3 November 2007Total exemption full accounts made up to 31 January 2007
8 October 2007New secretary appointed
8 October 2007New secretary appointed
5 October 2007Secretary resigned
5 October 2007Secretary resigned
27 February 2007Return made up to 23/01/07; full list of members
27 February 2007Return made up to 23/01/07; full list of members
17 February 2006Return made up to 23/01/06; full list of members
17 February 2006Return made up to 23/01/06; full list of members
17 February 2006Total exemption full accounts made up to 31 January 2006
17 February 2006Total exemption full accounts made up to 31 January 2006
16 November 2005Memorandum and Articles of Association
16 November 2005Memorandum and Articles of Association
9 November 2005Company name changed bruton street properties (manage ment) LIMITED\certificate issued on 09/11/05
9 November 2005Company name changed bruton street properties (manage ment) LIMITED\certificate issued on 09/11/05
5 May 2005Total exemption full accounts made up to 31 January 2005
5 May 2005Total exemption full accounts made up to 31 January 2005
18 February 2005Return made up to 23/01/05; full list of members
18 February 2005Return made up to 23/01/05; full list of members
14 December 2004Registered office changed on 14/12/04 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ
14 December 2004Registered office changed on 14/12/04 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ
4 March 2004Total exemption small company accounts made up to 31 January 2004
4 March 2004Total exemption small company accounts made up to 31 January 2004
4 March 2004Total exemption small company accounts made up to 31 January 2003
4 March 2004Total exemption small company accounts made up to 31 January 2003
5 February 2004Return made up to 23/01/04; full list of members
5 February 2004Return made up to 23/01/04; full list of members
23 January 2003Return made up to 23/01/03; full list of members
23 January 2003Return made up to 23/01/03; full list of members
26 November 2002Total exemption full accounts made up to 31 January 2002
26 November 2002Total exemption full accounts made up to 31 January 2002
5 February 2002Return made up to 23/01/02; full list of members
5 February 2002Return made up to 23/01/02; full list of members
27 September 2001Total exemption small company accounts made up to 31 January 2001
27 September 2001Total exemption small company accounts made up to 31 January 2001
6 April 2001Return made up to 23/01/01; full list of members
6 April 2001Return made up to 23/01/01; full list of members
29 November 2000Full accounts made up to 31 January 2000
29 November 2000Full accounts made up to 31 January 2000
22 February 2000Return made up to 23/01/00; full list of members
22 February 2000Return made up to 23/01/00; full list of members
22 September 1999Full accounts made up to 31 January 1999
22 September 1999Full accounts made up to 31 January 1999
18 February 1999Return made up to 23/01/99; full list of members
18 February 1999Return made up to 23/01/99; full list of members
12 March 1998Secretary resigned
12 March 1998New secretary appointed;new director appointed
12 March 1998New secretary appointed;new director appointed
12 March 1998Director resigned
12 March 1998Secretary resigned
12 March 1998Director resigned
12 March 1998New director appointed
12 March 1998New director appointed
12 March 1998Registered office changed on 12/03/98 from: the glassmill 1 battersea bridge road london SW11 3BG
12 March 1998Registered office changed on 12/03/98 from: the glassmill 1 battersea bridge road london SW11 3BG
23 January 1998Incorporation
23 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing