- Company Overview for ALL THE TWO'S LTD (08853175)
- Filing history for ALL THE TWO'S LTD (08853175)
- People for ALL THE TWO'S LTD (08853175)
- Insolvency for ALL THE TWO'S LTD (08853175)
- More for ALL THE TWO'S LTD (08853175)
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) |
---|---|---|---|
05 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
25 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
06 Feb 2023 | AD01 | Registered office address changed from 8 the Centre 8 the Centre Weston-Super-Mare BS23 1US England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 February 2023 | |
06 Feb 2023 | LIQ02 | Statement of affairs | |
06 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 28 February 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from Saxon House Saxon Way Fordbridge Birmingham West Midlands B37 5AY England to 8 the Centre 8 the Centre Weston-Super-Mare BS23 1US on 11 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
11 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 28 February 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2019 | AD01 | Registered office address changed from 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY England to Saxon House Saxon Way Fordbridge Birmingham West Midlands B37 5AY on 15 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates |