Advanced company searchLink opens in new window

TEW OVERSEAS LIMITED

Company number 06752525

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
21 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Jan 2022 AD01 Registered office address changed from 198 Tollerton Lane Tollerton Nottingham NG12 4FW to Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 21 January 2022
14 Jan 2022 CH01 Director's details changed for Mr Michael James Spencer on 1 December 2021
01 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
04 Jan 2021 PSC07 Cessation of Richard James Spencer as a person with significant control on 9 March 2020
04 Jan 2021 PSC01 Notification of Simon John Barnes as a person with significant control on 9 March 2020
22 Jun 2020 SH06 Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 108
16 Jun 2020 SH03 Purchase of own shares.
29 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased to £140, provisions of article 12.2 shall not apply to proposed allotment of 100 ordinary shares 06/03/2020
16 Mar 2020 AP01 Appointment of Mr Simon John Barnes as a director on 3 March 2020
16 Mar 2020 PSC07 Cessation of Michael James Spencer as a person with significant control on 6 March 2020
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 March 2020
  • GBP 140
24 Feb 2020 SH20 Statement by Directors
24 Feb 2020 SH19 Statement of capital on 24 February 2020
  • GBP 40
24 Feb 2020 CAP-SS Solvency Statement dated 05/02/20
24 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem to zero 05/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019