Advanced company searchLink opens in new window

THAT TECHNICAL WOMAN LTD

Company number 08519373

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
22 Jan 2021 TM01 Termination of appointment of Joan Gilbert as a director on 20 January 2021
22 Jan 2021 TM01 Termination of appointment of Vincent Gilbert as a director on 20 January 2021
22 Jan 2021 AP01 Appointment of Mrs Beverley Elizabeth Turner as a director on 20 January 2021
11 Nov 2020 AA Micro company accounts made up to 31 May 2020
23 Oct 2020 CH01 Director's details changed for Mr Vincent Gilbert on 23 October 2020
23 Oct 2020 PSC04 Change of details for Mr Vincent Gilbert as a person with significant control on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Ms Joan Gilbert on 23 October 2020
21 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 May 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
19 Feb 2019 CH03 Secretary's details changed for Mrs Beverley Elizabeth Turner on 1 November 2016
28 Aug 2018 AA Micro company accounts made up to 31 May 2018
11 Apr 2018 CH01 Director's details changed for Ms Joan Gilbert on 1 November 2016
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 31 May 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Nov 2016 AD01 Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014