Advanced company searchLink opens in new window

TXTWIN LIMITED

Company number 04712862

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)
07 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
01 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
07 Dec 2020 AD01 Registered office address changed from Netckwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2020
25 Nov 2020 600 Appointment of a voluntary liquidator
25 Nov 2020 LIQ07 Removal of liquidator by creditors
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 March 2020
26 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
28 Jan 2019 AD01 Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netckwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 28 January 2019
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
24 May 2017 LIQ03 Liquidators' statement of receipts and payments to 30 March 2017
27 Apr 2016 AD01 Registered office address changed from Unit 6E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2016 4.20 Statement of affairs with form 4.19
26 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
12 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
14 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
21 Feb 2014 TM01 Termination of appointment of Lee Mellor as a director
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013