Advanced company searchLink opens in new window

TWO TINN DEVELOPMENTS LIMITED

Company number 05980665

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
30 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
21 Apr 2015 TM01 Termination of appointment of Colin James Mckenzie as a director on 7 April 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 AD01 Registered office address changed from Unit 3 Rhumney River Bridge Road Cardiff CF23 9AF on 8 December 2009
27 Oct 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Gethin David Jenkins on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Dean Roderick Bennett on 1 October 2009
03 Nov 2008 363a Return made up to 27/10/08; full list of members
27 Oct 2008 287 Registered office changed on 27/10/2008 from unit 1 tyndall street industrial estate cardiff CF10 4BP
27 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Nov 2007 363a Return made up to 27/10/07; full list of members
03 Apr 2007 395 Particulars of mortgage/charge