- Company Overview for TWINNS LIMITED (07415448)
- Filing history for TWINNS LIMITED (07415448)
- People for TWINNS LIMITED (07415448)
- Insolvency for TWINNS LIMITED (07415448)
- More for TWINNS LIMITED (07415448)
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) |
---|---|---|---|
04 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2016 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from 6 the Croft Carpenters Lane Cirencester Gloucestershire GL7 1EE to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 19 December 2014 | |
17 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
30 Oct 2011 | CH01 | Director's details changed for Mr Mark Lindesay on 30 October 2011 | |
30 Oct 2011 | CH03 | Secretary's details changed for Mr Peter Lindesay on 30 October 2011 | |
21 Oct 2010 | NEWINC |
Incorporation
|