- Company Overview for T.W. TELECOM LIMITED (01971198)
- Filing history for T.W. TELECOM LIMITED (01971198)
- People for T.W. TELECOM LIMITED (01971198)
- Charges for T.W. TELECOM LIMITED (01971198)
- More for T.W. TELECOM LIMITED (01971198)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
12 Jul 2017 | PSC02 | Notification of Project Telecom Holdings Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
03 Jan 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
03 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
03 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
03 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
28 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Mar 2014 | AD02 | Register inspection address has been changed | |
20 Aug 2013 | AP01 | Appointment of Mr David Nigel Evans as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Martin Purkess as a director | |
01 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
12 Apr 2013 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
12 Apr 2013 | TM02 | Termination of appointment of Garth Wright as a secretary | |
22 Nov 2012 | AP01 | Appointment of Diane Mcintyre as a director |