Advanced company searchLink opens in new window

TTW WAREHOUSE LTD

Company number 07558514

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 29 April 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 29 April 2016
04 Dec 2015 AD01 Registered office address changed from 75 Springfield Road Chelmsford CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 4 December 2015
15 May 2015 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 75 Springfield Road Chelmsford CM2 6JB on 15 May 2015
14 May 2015 4.20 Statement of affairs with form 4.19
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mr John Grady on 14 February 2013
22 Mar 2013 CH01 Director's details changed for Mrs Gladys Anne Grady on 14 February 2013
09 Nov 2012 AD01 Registered office address changed from 16 Willow Grove Chelmsford Essex CM3 8RA on 9 November 2012
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Anne Grady on 23 February 2012
21 Feb 2012 CERTNM Company name changed the trade window warehouse east LTD\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted