- Company Overview for TWINE AND BARREL LIMITED (11676337)
- Filing history for TWINE AND BARREL LIMITED (11676337)
- People for TWINE AND BARREL LIMITED (11676337)
- Charges for TWINE AND BARREL LIMITED (11676337)
- Registers for TWINE AND BARREL LIMITED (11676337)
- More for TWINE AND BARREL LIMITED (11676337)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Mar 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 January 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
21 Dec 2022 | PSC05 | Change of details for West Green Ventures Limited as a person with significant control on 19 September 2022 | |
10 Nov 2022 | AP01 | Appointment of Mr Richard Alan Brosenitz as a director on 7 November 2022 | |
27 Oct 2022 | AD03 | Register(s) moved to registered inspection location Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
26 Oct 2022 | AD02 | Register inspection address has been changed to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR | |
30 Sep 2022 | TM01 | Termination of appointment of Richard Alan Brosenitz as a director on 22 September 2022 | |
18 Jul 2022 | MR04 | Satisfaction of charge 116763370001 in full | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Richard Alan Brosenitz on 4 December 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Oct 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | TM01 | Termination of appointment of Robert James Scott Robinson as a director on 17 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from Heworth House Melrosegate York YO31 0RP United Kingdom to Twine & Barrel Hull Road Dunnington York YO19 5LP on 30 September 2019 | |
28 Jan 2019 | MR01 | Registration of charge 116763370001, created on 24 January 2019 |