Advanced company searchLink opens in new window

MARK TWINAME LIMITED

Company number 06351619

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
02 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
03 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
17 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
27 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
05 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2011 AR01 Annual return made up to 23 August 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mark Twiname on 1 August 2010
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
27 Aug 2010 CH01 Director's details changed for Mark Twiname on 24 August 2010
27 Aug 2010 AD01 Registered office address changed from 18 Hill Rise Dalton-in-Furness Cumbria LA15 8JY on 27 August 2010
16 Nov 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
24 Aug 2009 AAMD Amended accounts made up to 30 November 2008
23 Jun 2009 AA Total exemption full accounts made up to 30 November 2008
23 Jun 2009 225 Accounting reference date extended from 31/08/2008 to 30/11/2008
19 Sep 2008 363s Return made up to 23/08/08; full list of members
20 Mar 2008 288a Secretary appointed patricia twiname
20 Mar 2008 288a Director appointed mark twiname
20 Mar 2008 287 Registered office changed on 20/03/2008 from 24 king street ulverston cumbria LA12 7DZ
11 Mar 2008 CERTNM Company name changed sidbarry LTD\certificate issued on 13/03/08