Advanced company searchLink opens in new window

TWS (MALVERN) LTD.

Company number 07954924

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)
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
  • GBP 1
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