Advanced company searchLink opens in new window

TW CONSTRUCTION (NE) LIMITED

Company number 07697410

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 October 2016
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
09 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
09 May 2014 AD01 Registered office address changed from , Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom on 9 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from , the Old Vicarage Birtley Lane, Birtley, Chester Le Street, County Durham, DH3 1AS, England on 24 April 2012
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 3 August 2011
  • GBP 10
22 Jul 2011 CERTNM Company name changed mininc (tw) LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
22 Jul 2011 CONNOT Change of name notice
07 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted