Advanced company searchLink opens in new window

TWINE AND BARREL LIMITED

Company number 11676337

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
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