- Company Overview for TTW WAREHOUSE LTD (07558514)
- Filing history for TTW WAREHOUSE LTD (07558514)
- People for TTW WAREHOUSE LTD (07558514)
- Charges for TTW WAREHOUSE LTD (07558514)
- Insolvency for TTW WAREHOUSE LTD (07558514)
- More for TTW WAREHOUSE LTD (07558514)
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) |
---|---|---|---|
26 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2017 | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2016 | |
04 Dec 2015 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 4 December 2015 | |
15 May 2015 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 75 Springfield Road Chelmsford CM2 6JB on 15 May 2015 | |
14 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2015 | 600 | Appointment of a voluntary liquidator | |
14 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Mr John Grady on 14 February 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mrs Gladys Anne Grady on 14 February 2013 | |
09 Nov 2012 | AD01 | Registered office address changed from 16 Willow Grove Chelmsford Essex CM3 8RA on 9 November 2012 | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Anne Grady on 23 February 2012 | |
21 Feb 2012 | CERTNM |
Company name changed the trade window warehouse east LTD\certificate issued on 21/02/12
|
|
09 Mar 2011 | NEWINC |
Incorporation
|