Advanced company searchLink opens in new window

WEST COAST BIG TWIN LTD

Company number 06426408

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-12-30
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