Advanced company searchLink opens in new window

TW DECORATIONS LTD

Company number 07383377

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
17 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Jimmy Tootle on 18 October 2012
18 Oct 2012 AD01 Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR United Kingdom on 18 October 2012
05 Jul 2012 TM01 Termination of appointment of Wayne Wallace as a director
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
26 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,000
01 Oct 2010 AP01 Appointment of Jimmy Tootle as a director
01 Oct 2010 AP01 Appointment of Wayne Wallace as a director
21 Sep 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
21 Sep 2010 NEWINC Incorporation