- Company Overview for TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED (04977189)
- Filing history for TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED (04977189)
- People for TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED (04977189)
- Charges for TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED (04977189)
- More for TWIGG, BISCUIT AND CRITCHLEY DEVELOPMENTS LIMITED (04977189)
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
|
|
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 |