Advanced company searchLink opens in new window

T. T. W. N. LIMITED

Company number 07013439

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 May 2017 TM01 Termination of appointment of John Riley as a director on 18 May 2017
18 May 2017 TM01 Termination of appointment of Brian John Flanagan as a director on 18 May 2017
12 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jan 2015 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Transport Yard Brielle Way Sheerness Kent ME12 1YW on 28 January 2015
20 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
24 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 November 2013
01 Oct 2014 TM01 Termination of appointment of Benjamin Leslie May as a director on 27 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2014 CERTNM Company name changed tiger tyre and wheel LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300
30 Oct 2013 AD02 Register inspection address has been changed from Unit 14 Peterley Busness Centre 472 Hackney Road London E2 9EQ
30 Oct 2013 AP01 Appointment of Benjamin Leslie May as a director
30 Oct 2013 TM01 Termination of appointment of Benjamin May as a director
30 Oct 2013 CH01 Director's details changed for Mr John Riley on 30 October 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off