Advanced company searchLink opens in new window

TWYFORD PRECISION ENGINEERING (DEVON) LTD.

Company number 03305888

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)
09 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2015 L64.07 Completion of winding up
19 May 2014 COCOMP Order of court to wind up
17 Jan 2014 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS21 6UT United Kingdom on 17 January 2014
30 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 AP01 Appointment of Mr Douglas Philip Watson as a director
14 Jun 2012 TM01 Termination of appointment of Norma White as a director
14 Jun 2012 TM01 Termination of appointment of Brian White as a director
14 Jun 2012 TM02 Termination of appointment of Brian White as a secretary
14 Jun 2012 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from 37 Higher Street Cullompton Devon EX15 1AJ on 14 June 2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 991
21 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Brian Arthur White on 22 January 2010
18 Feb 2010 CH01 Director's details changed for Norma June White on 22 January 2010
09 Feb 2009 363a Return made up to 22/01/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Jul 2008 363a Return made up to 22/01/08; full list of members