Advanced company searchLink opens in new window

TRANSWORLD MANUFACTURING LIMITED

Company number 05582401

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 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 DS01 Application to strike the company off the register
24 Oct 2012 TM01 Termination of appointment of Paul Richard Williams as a director on 15 October 2012
22 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
  • GBP 100
31 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
11 Feb 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
09 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
08 Jun 2010 CH01 Director's details changed for Mr Michael Thomas Hughes on 7 June 2010
27 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
07 Oct 2009 TM01 Termination of appointment of Lee Chandler as a director
06 Oct 2009 TM01 Termination of appointment of Lee Chandler as a director
28 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Oct 2008 363a Return made up to 04/10/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Jun 2008 288c Director's Change of Particulars / michael hughes / 28/05/2008 / HouseName/Number was: , now: 2A; Street was: 7 foye house, now: brook road; Area was: bridge road leigh woods, now: warmley; Region was: , now: avon; Post Code was: BS8 3PE, now: BS15 4JR
29 Nov 2007 288c Director's particulars changed
09 Nov 2007 363s Return made up to 04/10/07; full list of members
09 Nov 2007 363(288) Director's particulars changed
30 Jul 2007 AA Accounts made up to 31 October 2006
21 Apr 2007 288a New director appointed
25 Jan 2007 88(2)R Ad 01/10/06--------- £ si 15@1
25 Jan 2007 88(2)R Ad 01/10/06--------- £ si 84@1