- Company Overview for TRANS-WORLD ENTERPRISES LIMITED (00641549)
- Filing history for TRANS-WORLD ENTERPRISES LIMITED (00641549)
- People for TRANS-WORLD ENTERPRISES LIMITED (00641549)
- Charges for TRANS-WORLD ENTERPRISES LIMITED (00641549)
- Insolvency for TRANS-WORLD ENTERPRISES LIMITED (00641549)
- More for TRANS-WORLD ENTERPRISES LIMITED (00641549)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2012 | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2011 | |
13 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2011 | |
19 Mar 2010 | AD01 | Registered office address changed from 101 Stephenson Street Canning Town London E16 4SA on 19 March 2010 | |
19 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | TM01 | Termination of appointment of Stephen Wise as a director | |
24 Nov 2009 | AR01 |
Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
|
|
24 Nov 2009 | CH01 | Director's details changed for Stephen Terry Wise on 1 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
01 Oct 2008 | 288c | Director's Change of Particulars / john yannaghas / 15/02/2008 / HouseName/Number was: , now: may cottage; Street was: avon house 11 dodgson close, now: lutmans haven; Area was: woodgreen, now: knowl hill; Post Town was: fordingbridge, now: reading; Region was: hampshire, now: berkshire; Post Code was: SP6 2BJ, now: RG10 9YN; Country was: , now: un | |
01 Oct 2008 | 288c | Director's Change of Particulars / stephen wise / 10/03/2005 / HouseName/Number was: , now: 63; Street was: 54 craven avenue, now: thorney bay road; Area was: canvey island, now: ; Post Town was: southend, now: canvey island; Post Code was: SS8 0BY, now: SS8 0HG; Country was: , now: united kingdom | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
08 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Jan 2007 | 288c | Director's particulars changed | |
08 Dec 2006 | 363a | Return made up to 10/11/06; full list of members | |
17 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Nov 2005 | 363a | Return made up to 10/11/05; full list of members | |
27 Jul 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
18 Nov 2004 | 363s | Return made up to 10/11/04; full list of members |