Advanced company searchLink opens in new window

SOPHIE TWEED MANAGEMENT SERVICES LTD.

Company number 06120775

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)
22 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 1
12 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Sophie Tweed on 1 February 2011
04 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
04 Mar 2011 CONNOT Change of name notice
11 Feb 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 February 2011
04 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
22 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2009 363a Return made up to 21/02/09; full list of members
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
26 Feb 2008 363a Return made up to 21/02/08; full list of members
23 Apr 2007 288a New director appointed
23 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08