- Company Overview for TWS (MALVERN) LTD. (07954924)
- Filing history for TWS (MALVERN) LTD. (07954924)
- People for TWS (MALVERN) LTD. (07954924)
- Charges for TWS (MALVERN) LTD. (07954924)
- Insolvency for TWS (MALVERN) LTD. (07954924)
- More for TWS (MALVERN) LTD. (07954924)
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) |
---|---|---|---|
10 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2014 | LIQ MISC | INSOLVENCY:Administrator's final report to 28/08/2014 | |
12 Sep 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
20 May 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
04 Apr 2014 | 2.24B | Administrator's progress report to 15 March 2014 | |
30 Oct 2013 | 2.23B | Result of meeting of creditors | |
15 Oct 2013 | 2.17B | Statement of administrator's proposal | |
14 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Sep 2013 | AD01 | Registered office address changed from Tws House Spring Lane North Malvern Worcestershire WR14 1BU United Kingdom on 26 September 2013 | |
25 Sep 2013 | 2.12B | Appointment of an administrator | |
02 Aug 2013 | TM01 | Termination of appointment of David Carroll as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Nicola Brown as a director | |
20 Mar 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
19 Mar 2013 | CH01 | Director's details changed for Nicola Jane Brown on 19 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Richard Ingram Vaughan on 19 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for David Carroll on 19 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Phoenix House Spring Lane North Malvern Worcestershire WR14 1BU United Kingdom on 19 March 2013 | |
07 Mar 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2012 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom on 27 June 2012 | |
20 Jun 2012 | AP01 | Appointment of Nicola Jane Brown as a director | |
20 Jun 2012 | AP01 | Appointment of David Carroll as a director | |
20 Feb 2012 | NEWINC | Incorporation |