Advanced company searchLink opens in new window

TWELEVEN LIMITED

Company number 06429298

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 Mar 2014 LIQ MISC Insolvency:liquidators' second progress report 09/02/13 - 08/02/14
06 Mar 2013 LIQ MISC Insolvency:liquidators' 1ST progress report 09/02/12 to 08/02/13
15 Mar 2012 AD01 Registered office address changed from Winter Hill House Marlow Reach, Station Approach Marlow Buckinghamshire SL7 1NT on 15 March 2012
14 Mar 2012 4.31 Appointment of a liquidator
01 Dec 2011 COCOMP Order of court to wind up
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 80
21 Oct 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Keith Hatcher on 16 November 2009
15 Sep 2010 AA Accounts for a small company made up to 30 November 2009
15 Dec 2009 AA Accounts for a small company made up to 30 November 2008
05 Feb 2009 363a Return made up to 16/11/08; full list of members
09 Dec 2008 288b Appointment terminated secretary the oxford secretariat LIMITED
09 Dec 2008 288a Secretary appointed neil donnachie
13 Oct 2008 88(2) Ad 29/09/08\gbp si 79@1=79\gbp ic 1/80\
03 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alloting shares, 79 ordinary shares of £1 29/09/2008
25 Feb 2008 288a Director appointed keith hatcher
25 Feb 2008 288b Appointment terminated director oxford formations LIMITED
18 Feb 2008 MEM/ARTS Memorandum and Articles of Association
06 Feb 2008 CERTNM Company name changed winter hill seventy one LIMITED\certificate issued on 06/02/08
16 Nov 2007 NEWINC Incorporation