Advanced company searchLink opens in new window

A. TWYFORD LIMITED

Company number 01149179

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
15 Dec 2015 AA Total exemption full accounts made up to 23 November 2015
22 Apr 2015 AA Total exemption small company accounts made up to 23 November 2014
20 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 23 November 2013
27 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
10 Apr 2013 AA Total exemption small company accounts made up to 23 November 2012
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 23 November 2011
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Gordon Hayman as a director
16 Nov 2011 TM02 Termination of appointment of Gordon Hayman as a secretary
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 May 2011 AA Total exemption small company accounts made up to 23 November 2010
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 23 November 2009
16 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Gordon John Hayman on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Jacqueline Anne Rothera on 1 October 2009