Advanced company searchLink opens in new window

TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED

Company number 04977189

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 CH01 Director's details changed for Mr James John Twigg on 19 November 2013
19 Nov 2013 CH01 Director's details changed for Mr James John Twigg on 19 November 2013
22 Oct 2013 CH01 Director's details changed for Mr James John Twigg on 22 October 2013
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 300
07 Mar 2013 AD01 Registered office address changed from Technology House Mallard Way Pride Park Derby DE24 8GX on 7 March 2013
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr Brett Critchley on 26 November 2011
24 Feb 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for James John Twigg on 24 November 2009
13 Jan 2010 CH01 Director's details changed for Brett Critchley on 25 November 2009
06 Oct 2009 AD01 Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 6 October 2009
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 363a Return made up to 26/11/08; full list of members
19 Dec 2008 363a Return made up to 26/11/07; full list of members