- Company Overview for TWP (NEWCO) 80 LIMITED (07140050)
- Filing history for TWP (NEWCO) 80 LIMITED (07140050)
- People for TWP (NEWCO) 80 LIMITED (07140050)
- Charges for TWP (NEWCO) 80 LIMITED (07140050)
- More for TWP (NEWCO) 80 LIMITED (07140050)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
12 Mar 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AD01 | Registered office address changed from 10 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL on 22 May 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
22 Aug 2011 | MISC | Section 519 | |
18 May 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
21 Jan 2011 | AP01 | Appointment of Paul Bruce Derry as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Martin Tye as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Andrew Fraser as a director | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 26 February 2010
|
|
17 Mar 2010 | AP01 | Appointment of Mark Garius as a director | |
17 Mar 2010 | AP01 | Appointment of Andrew Fraser as a director | |
17 Mar 2010 | AP01 | Appointment of Martin Reginald Tye as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Simon Carter as a director | |
17 Mar 2010 | AD01 | Registered office address changed from Connect House Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD England on 17 March 2010 | |
17 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 September 2010 | |
12 Mar 2010 | SH10 | Particulars of variation of rights attached to shares |