Advanced company searchLink opens in new window

TWELVE 2009 LTD

Company number 06777492

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2019
30 Sep 2019 4.68 Liquidators' statement of receipts and payments to 13 November 2016
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
27 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 November 2017
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 13 November 2015
01 Dec 2014 AD01 Registered office address changed from Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 1 December 2014
28 Nov 2014 600 Appointment of a voluntary liquidator
28 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-14
28 Nov 2014 4.70 Declaration of solvency
31 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 Mar 2014 AD01 Registered office address changed from 22 Welbeck Street London W1G 8EF on 31 March 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
12 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Mr Jonathan David Charles Davis on 18 January 2011
29 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
30 Dec 2008 288b Appointment terminated secretary jonathan davis
30 Dec 2008 288c Director's change of particulars / david johnathan / 23/12/2008