Advanced company searchLink opens in new window

TWINZZ LIMITED

Company number 09099853

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)
27 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 26 July 2017
24 Jul 2017 LIQ02 Statement of affairs
24 Jul 2017 600 Appointment of a voluntary liquidator
24 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
15 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 4
15 Mar 2016 CH01 Director's details changed for Mr Jez Farooq on 1 September 2015
12 Nov 2015 AD01 Registered office address changed from 31 Chapel Lane Wilmslow Cheshire England to Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE on 12 November 2015
30 Mar 2015 AD01 Registered office address changed from Unit 2 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX England to 31 Chapel Lane Wilmslow Cheshire on 30 March 2015
06 Jan 2015 AD01 Registered office address changed from 31 Chapel Lane Wilmslow Cheshire SK9 6HT to Unit 2 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 6 January 2015
04 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 4
30 Dec 2014 TM01 Termination of appointment of David Anthony Thompson as a director on 30 December 2014
26 Nov 2014 AD01 Registered office address changed from Unit 2 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX to 31 Chapel Lane Wilmslow Cheshire SK9 6HT on 26 November 2014
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
09 Oct 2014 AP01 Appointment of Mr Jez Farooq as a director on 8 October 2014
09 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 2 Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX on 9 October 2014
24 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted