Advanced company searchLink opens in new window

TRANSWORLD DIRECT LTD

Company number 04749907

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 LIQ10 Removal of liquidator by court order
23 Mar 2018 LIQ02 Statement of affairs
19 Feb 2018 AD01 Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 February 2018
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-05
08 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
05 May 2016 CH01 Director's details changed for Linda Ellen Firmani on 1 January 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
21 Jan 2015 CERTNM Company name changed heritage jewellers group LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
21 Jan 2015 CONNOT Change of name notice
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AD01 Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 7 August 2013
03 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders