- Company Overview for WEST COAST BIG TWIN LTD (06426408)
- Filing history for WEST COAST BIG TWIN LTD (06426408)
- People for WEST COAST BIG TWIN LTD (06426408)
- Insolvency for WEST COAST BIG TWIN LTD (06426408)
- More for WEST COAST BIG TWIN LTD (06426408)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
09 Sep 2016 | AD01 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 9 September 2016 | |
06 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | TM02 | Termination of appointment of Gwendolyn Anne Culton as a secretary on 1 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Aug 2013 | AAMD | Amended accounts made up to 30 November 2011 | |
14 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Jan 2010 | CERTNM |
Company name changed tailored mobility LIMITED\certificate issued on 29/01/10
|
|
29 Jan 2010 | CONNOT | Change of name notice | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders |