Advanced company searchLink opens in new window

TWG ENGINEERING (NO.9) LIMITED

Company number 02700147

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1,000
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2011 DS01 Application to strike the company off the register
08 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
07 Sep 2010 CH03 Secretary's details changed for Ms Frances Jean Mccaw on 7 September 2010
07 Sep 2010 CH01 Director's details changed for Mr Alan Wallace Fernie Mitchelson on 7 September 2010
06 Aug 2010 AA Accounts for a dormant company made up to 1 January 2010
10 Jun 2010 AD01 Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 10 June 2010
13 May 2010 AP01 Appointment of Mr Leslie Irving Mccall as a director
13 May 2010 TM01 Termination of appointment of Keith Cochrane as a director
08 Oct 2009 CH01 Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Keith Robertson Cochrane on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009
21 Sep 2009 363a Return made up to 07/09/09; full list of members
25 Jun 2009 AA Accounts made up to 26 December 2008
03 Mar 2009 363a Return made up to 26/02/09; full list of members
19 Jun 2008 AA Accounts made up to 28 December 2007
15 Apr 2008 287 Registered office changed on 15/04/2008 from c/o strachan & henshaw LTD ashton house, po box 103 ashton vale road bristol BS99 7TJ
11 Apr 2008 363a Return made up to 26/02/08; full list of members
21 Dec 2007 288b Director resigned
21 Dec 2007 288a New director appointed
21 Dec 2007 288a New director appointed
21 Dec 2007 288b Secretary resigned
21 Dec 2007 288a New secretary appointed