Advanced company searchLink opens in new window

TWP (NEWCO) 80 LIMITED

Company number 07140050

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
12 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 49
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 May 2012 AD01 Registered office address changed from 10 Viking Way Bar Hill Cambridge Cambridgeshire CB23 8EL on 22 May 2012
27 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
22 Aug 2011 MISC Section 519
18 May 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2011 AA Full accounts made up to 30 September 2010
21 Jan 2011 AP01 Appointment of Paul Bruce Derry as a director
11 Jan 2011 TM01 Termination of appointment of Martin Tye as a director
11 Jan 2011 TM01 Termination of appointment of Andrew Fraser as a director
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Working capital facilities agreement 22/12/2010
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 50
17 Mar 2010 AP01 Appointment of Mark Garius as a director
17 Mar 2010 AP01 Appointment of Andrew Fraser as a director
17 Mar 2010 AP01 Appointment of Martin Reginald Tye as a director
17 Mar 2010 TM01 Termination of appointment of Simon Carter as a director
17 Mar 2010 AD01 Registered office address changed from Connect House Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD England on 17 March 2010
17 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 30 September 2010
12 Mar 2010 SH10 Particulars of variation of rights attached to shares