Advanced company searchLink opens in new window

TWIGG MINERALS LIMITED

Company number 04500824

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
28 Apr 2016 AA01 Current accounting period shortened from 29 April 2015 to 28 April 2015
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of Robert Mclearon as a director
13 Aug 2013 AP01 Appointment of Mr Nicholas Anthony Clarke as a director
13 Aug 2013 AD01 Registered office address changed from 1St Floor 6-7 Queen Street London EC4N 1SP United Kingdom on 13 August 2013
02 Jul 2013 AP01 Appointment of Mr Robert Jonathan Mclearon as a director
02 Jul 2013 TM01 Termination of appointment of Trevor Moss as a director
16 Apr 2013 TM01 Termination of appointment of David Newbold as a director
28 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed form AP01 for david newbold was registered on 28TH february 2013
30 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 AP01 Appointment of Mr David Newbold as a director
  • ANNOTATION A second filed form AP01 was registered on 28TH february 2013
08 Jun 2012 TM02 Termination of appointment of Andrew Robertson as a secretary
08 Jun 2012 AD01 Registered office address changed from 2Nd Floor 6-7 Queen Street London EC4N 1SP on 8 June 2012
14 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders