Advanced company searchLink opens in new window

T. W. BOOKKEEPING SERVICES LIMITED

Company number 05076154

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CH01 Director's details changed for Mrs Jayne Elizabeth Cross on 27 November 2017
08 Mar 2018 CH01 Director's details changed for Keith Trevor Dickerson on 27 November 2017
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from 1 Collins Way Rashs Green Dereham Norfolk NR19 1GU England on 9 October 2013
11 Sep 2013 AD01 Registered office address changed from the Old Eagle Market Place Dereham Norfolk NR19 2AP on 11 September 2013
13 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
07 May 2012 CH01 Director's details changed for Jayne Elizabeth Cross on 17 March 2012
07 May 2012 CH03 Secretary's details changed for Jayne Elizabeth Cross on 17 March 2012