- Company Overview for TWEMLOW ASSOCIATES LIMITED (08924410)
- Filing history for TWEMLOW ASSOCIATES LIMITED (08924410)
- People for TWEMLOW ASSOCIATES LIMITED (08924410)
- More for TWEMLOW ASSOCIATES LIMITED (08924410)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 179 Park Lane Poynton Stockport SK12 1RH on 13 January 2020 | |
01 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 6th Floor, Blackfriars House Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 27 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Mar 2014 | AD01 | Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW United Kingdom on 5 March 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|