Advanced company searchLink opens in new window

TWOTEES LTD

Company number 09182422

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
13 Sep 2016 AA Micro company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
17 Mar 2016 AP01 Appointment of Mr Anthony Keith Nabarro as a director on 16 March 2016
15 Jan 2016 SH06 Cancellation of shares. Statement of capital on 29 December 2015
  • GBP 10
08 Dec 2015 CERTNM Company name changed online offlicence LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
25 Nov 2015 TM01 Termination of appointment of Michael Peter Rogan as a director on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of Paul Anthony Hodnett as a director on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of Paul Anthony Hodnett as a director on 25 November 2015
25 Nov 2015 TM01 Termination of appointment of Andrew Halfpenny as a director on 25 November 2015
25 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
25 Nov 2015 AD01 Registered office address changed from 2nd Floor, Parkway House Palatine Road Northenden Manchester M22 4DB to 31 Church Road Manchester M22 4NN on 25 November 2015
25 Nov 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 6,000
19 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-19
  • GBP 6,000
  • MODEL ARTICLES ‐ Model articles adopted