Advanced company searchLink opens in new window

T&W LIMITED

Company number 05077061

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 30 September 2018
02 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from Unit 2, Kimberley, Stathern Lane Harby Leicestershire LE14 4DA to C/O Xitax Ltd Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 15 March 2018
20 Nov 2017 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
22 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
12 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
23 Mar 2015 CERTNM Company name changed bagforce LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
12 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
18 Nov 2014 MR05 All of the property or undertaking has been released from charge 2
18 Nov 2014 MR05 All of the property or undertaking has been released from charge 1
17 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Anna Louise Whiteside on 30 March 2013