Advanced company searchLink opens in new window

TWIBELLS LTD

Company number 06618325

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
15 Jan 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
10 Jan 2020 CH01 Director's details changed for Mr Steven David Griffiths on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Brian Griffiths on 10 January 2020
10 Jan 2020 CH03 Secretary's details changed for Mrs Carole Griffiths on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mrs Carole Christina Griffiths as a person with significant control on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mr Brian Griffiths as a person with significant control on 10 January 2020
10 Jan 2020 AD01 Registered office address changed from Twibells House Mill Lane Mobberley Knutsford Cheshire WA16 7HX to 6-8 Freeman Street Grimsby DN32 7AA on 10 January 2020
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 March 2019
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2017 AP01 Appointment of Mr Steven David Griffiths as a director on 18 December 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
01 Jun 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2016 AA Micro company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
28 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 300
19 May 2015 AA Micro company accounts made up to 31 March 2015
25 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
25 Jun 2014 CH01 Director's details changed for Mr Brian Griffiths on 1 January 2014
24 Jun 2014 AA Micro company accounts made up to 31 March 2014