Active - Proposal to Strike off
Company Information for IT`S ABOUT TIME NOW LIMITED
UNIT 2 UFFCOTT FARM, UFFCOTT, SWINDON, SN4 9NB,
|
Company Registration Number
06369368
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IT`S ABOUT TIME NOW LIMITED | |
Legal Registered Office | |
UNIT 2 UFFCOTT FARM UFFCOTT SWINDON SN4 9NB Other companies in SN4 | |
Company Number | 06369368 | |
---|---|---|
Company ID Number | 06369368 | |
Date formed | 2007-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-06 07:56:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES EARL HILL |
||
GILLIAN DIANE HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAY |
Company Secretary | ||
TERRY GRAHAM NICHOLS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 24/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 14/07/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON DAY | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANE HILL / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EARL HILL / 12/09/2010 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 12/09/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM C/O WHEELER NICHOLS 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS UK | |
288a | SECRETARY APPOINTED MR SIMON DAY | |
225 | PREVSHO FROM 30/09/2008 TO 31/08/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TERRY NICHOLS | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 89-91 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/01/08-02/01/08 £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT`S ABOUT TIME NOW LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as IT`S ABOUT TIME NOW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |