Advanced company searchLink opens in new window

TWL HOLDINGS LIMITED

Company number 02763824

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)
16 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Sep 2012 4.68 Liquidators' statement of receipts and payments to 15 June 2012
15 Jul 2011 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 15 July 2011
06 Jul 2011 AD01 Registered office address changed from 169 Earls Court Road London SW5 9RF on 6 July 2011
23 Jun 2011 4.20 Statement of affairs with form 4.19
23 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-16
23 Jun 2011 600 Appointment of a voluntary liquidator
17 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 12
30 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 250,000
30 Nov 2010 CH01 Director's details changed for Mr Marc Alfred Liston Simon on 1 October 2010
10 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Richard Arthur Franklin on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Marc Alfred Liston Simon on 1 October 2009
03 Jun 2009 AA Total exemption small company accounts made up to 31 December 2007
17 Nov 2008 363a Return made up to 11/11/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Jun 2008 288b Appointment Terminated Director peter boyne
07 Apr 2008 288a Director appointed peter james boyne
12 Feb 2008 363a Return made up to 11/11/07; full list of members
16 Nov 2006 363a Return made up to 11/11/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Nov 2005 363a Return made up to 11/11/05; full list of members