- Company Overview for TWL (UK) LIMITED (05700652)
- Filing history for TWL (UK) LIMITED (05700652)
- People for TWL (UK) LIMITED (05700652)
- Charges for TWL (UK) LIMITED (05700652)
- Insolvency for TWL (UK) LIMITED (05700652)
- More for TWL (UK) LIMITED (05700652)
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) |
---|---|---|---|
06 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2020 | |
20 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
20 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2019 | |
22 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2018 | |
17 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2017 | |
11 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2016 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 21 March 2016 | |
18 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | TM01 | Termination of appointment of Joshua Peter Smith as a director on 13 January 2016 | |
25 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Joshua Peter Smith as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
03 May 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Peter Andrew Smith on 1 January 2012 | |
08 Feb 2012 | TM01 | Termination of appointment of Tracy Harvey as a director | |
08 Feb 2012 | TM02 | Termination of appointment of Tracy Harvey as a secretary |