Advanced company searchLink opens in new window

TW AD SERVICES LIMITED

Company number 06354164

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)
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
  • GBP 1,083
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
  • GBP 1,083
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013