- Company Overview for T. T. W. N. LIMITED (07013439)
- Filing history for T. T. W. N. LIMITED (07013439)
- People for T. T. W. N. LIMITED (07013439)
- More for T. T. W. N. LIMITED (07013439)
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
|
|
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
|
|
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
|
|
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
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 |