Advanced company searchLink opens in new window

TWYFORD ORCHARDS TRUSTEES (NUMBER 1) LIMITED

Company number 02288837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
23 May 2016 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 23 May 2016
30 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Nov 2015 AP01 Appointment of Stephen Patrick Harrison as a director on 30 September 2015
25 Nov 2015 TM01 Termination of appointment of Rhodhri Ryland Whitlock as a director on 30 September 2015
02 Sep 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford Surrey GU1 4HD on 2 September 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Feb 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 1 July 2013
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Dec 2010 TM01 Termination of appointment of Stuart Collins as a director
08 Dec 2010 AP01 Appointment of Mr Richard John Faulkner as a director
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Stuart Charles Collins on 1 October 2009
27 Jan 2010 CH01 Director's details changed for Rhodhri Ryland Whitlock on 1 October 2009