- Company Overview for TRANSWORLD MANUFACTURING LIMITED (05582401)
- Filing history for TRANSWORLD MANUFACTURING LIMITED (05582401)
- People for TRANSWORLD MANUFACTURING LIMITED (05582401)
- More for TRANSWORLD MANUFACTURING LIMITED (05582401)
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
|
|
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 |