- Company Overview for TW AD SERVICES LIMITED (06354164)
- Filing history for TW AD SERVICES LIMITED (06354164)
- People for TW AD SERVICES LIMITED (06354164)
- More for TW AD SERVICES LIMITED (06354164)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
10 Sep 2018 | AD01 | Registered office address changed from 1 Kedleston Drive Cringleford Norwich Norfolk NR4 6XN to 82 Leicester Street Norwich NR2 2DZ on 10 September 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | TM01 | Termination of appointment of Kevin Joyce as a director on 22 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Ian James Thurbon as a director on 20 January 2015 | |
17 Dec 2014 | TM01 | Termination of appointment of Andrew Robert Baker as a director on 16 December 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE to 1 Kedleston Drive Cringleford Norwich Norfolk NR4 6XN on 10 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |