Advanced company searchLink opens in new window

TW REALISATIONS LIMITED

Company number 06951413

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 May 2013 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2013 2.24B Administrator's progress report to 22 February 2013
27 Feb 2013 2.35B Notice of move from Administration to Dissolution on 22 February 2013
18 Sep 2012 2.24B Administrator's progress report to 5 September 2012
13 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-10
01 Jun 2012 CONNOT Change of name notice
17 May 2012 F2.18 Notice of deemed approval of proposals
30 Apr 2012 2.17B Statement of administrator's proposal
12 Mar 2012 AD01 Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE on 12 March 2012
12 Mar 2012 2.12B Appointment of an administrator
02 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
04 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
18 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
16 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Eugenie Louise Tiley on 3 July 2010
04 Jan 2010 MG01 Duplicate mortgage certificatecharge no:2
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2009 88(2) Ad 27/08/09 gbp si 99@1=99 gbp ic 1/100
07 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
12 Aug 2009 288a Director appointed mark tiley
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1