- Company Overview for A. TWYFORD LIMITED (01149179)
- Filing history for A. TWYFORD LIMITED (01149179)
- People for A. TWYFORD LIMITED (01149179)
- Charges for A. TWYFORD LIMITED (01149179)
- More for A. TWYFORD LIMITED (01149179)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | AA | Total exemption full accounts made up to 23 November 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 23 November 2014 | |
20 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 23 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 23 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 23 November 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of Gordon Hayman as a director | |
16 Nov 2011 | TM02 | Termination of appointment of Gordon Hayman as a secretary | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 May 2011 | AA | Total exemption small company accounts made up to 23 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 23 November 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Gordon John Hayman on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Jacqueline Anne Rothera on 1 October 2009 |