Advanced company searchLink opens in new window

TWISTED KNICKS DESIGN LIMITED

Company number 04879283

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
19 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1,000
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from 5 William Street Ystradgynlais Swansea Powys SA9 1AT on 17 September 2010
17 Sep 2010 CH01 Director's details changed for Nerys Haf Evans on 17 September 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Sep 2009 363a Return made up to 27/08/09; full list of members
14 Aug 2009 288b Appointment Terminated Secretary peter davies
29 May 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Sep 2008 363a Return made up to 27/08/08; full list of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from 5 william street ystradgynlais swansea powys SA9 1AT
08 Sep 2008 287 Registered office changed on 08/09/2008 from unit 306 ystradgynlais workshops trawsfford, ystradgynlais swansea powys SA9 1BS
17 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
10 Sep 2007 363a Return made up to 27/08/07; full list of members
10 Sep 2007 287 Registered office changed on 10/09/07 from: unit 306 ystradgynlais workshops trawsfford road, ystradgynlais swansea powys SA9 1BS
17 Jul 2007 287 Registered office changed on 17/07/07 from: 34 high street brecon powys LD3 7AN
17 Jul 2007 288c Director's particulars changed
04 Jul 2007 CERTNM Company name changed nerys haf davies LIMITED\certificate issued on 04/07/07
02 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Sep 2006 363s Return made up to 27/08/06; full list of members
19 Sep 2006 363(288) Director's particulars changed
18 Apr 2006 AA Total exemption small company accounts made up to 31 August 2005