Advanced company searchLink opens in new window

TAWA MANAGEMENT LTD

Company number 04200680

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)
13 Nov 2024 AD01 Registered office address changed from C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 November 2024
04 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 15 August 2024
22 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 22 June 2024
25 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2023
14 Jun 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2022
01 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
04 Nov 2022 AD01 Registered office address changed from C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 4 November 2022
13 Sep 2018 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O M H Recovery Limited, Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 September 2018
13 Sep 2018 MR04 Satisfaction of charge 1 in full
10 Sep 2018 AD01 Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 10 September 2018
06 Sep 2018 LIQ01 Declaration of solvency
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-16
29 Aug 2018 TM01 Termination of appointment of Gilles Marie Jacques Erulin as a director on 16 August 2018
15 Aug 2018 TM01 Termination of appointment of David Andrew Vaughan as a director on 14 August 2018
09 Aug 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
06 Mar 2018 PSC05 Change of details for Tawa Associates Limited as a person with significant control on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 1 March 2018
12 Oct 2017 CH01 Director's details changed for Mr David Andrew Vaughan on 11 October 2017
22 Aug 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates