- Company Overview for TWINZZ LIMITED (09099853)
- Filing history for TWINZZ LIMITED (09099853)
- People for TWINZZ LIMITED (09099853)
- Insolvency for TWINZZ LIMITED (09099853)
- More for TWINZZ LIMITED (09099853)
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
|
|
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
|
|
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
|
|
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
|
|
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
|