- Company Overview for TWM TRUSTEES LIMITED (03045691)
- Filing history for TWM TRUSTEES LIMITED (03045691)
- People for TWM TRUSTEES LIMITED (03045691)
- Charges for TWM TRUSTEES LIMITED (03045691)
- Insolvency for TWM TRUSTEES LIMITED (03045691)
- More for TWM TRUSTEES LIMITED (03045691)
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) |
---|---|---|---|
21 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Sep 2022 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1PP to Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 27 September 2022 | |
27 Sep 2022 | LIQ01 | Declaration of solvency | |
27 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Christopher Howard Harrison on 21 April 2021 | |
23 Apr 2021 | CH03 | Secretary's details changed for Mr Hugh Martin Saunders on 21 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Andrew Mark Homan on 21 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
23 Apr 2021 | PSC04 | Change of details for Mr Christopher Howard Harrison as a person with significant control on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Christopher Howard Harrison on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Andrew Mark Homan as a person with significant control on 21 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mr Christopher Howard Harrison as a person with significant control on 21 April 2021 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1PP on 6 August 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
09 Apr 2019 | PSC07 | Cessation of Hugh Martin Saunders as a person with significant control on 1 April 2019 | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
25 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |