- Company Overview for T W REMOVALS LIMITED (10267013)
- Filing history for T W REMOVALS LIMITED (10267013)
- People for T W REMOVALS LIMITED (10267013)
- Charges for T W REMOVALS LIMITED (10267013)
- More for T W REMOVALS LIMITED (10267013)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | MR01 | Registration of charge 102670130001, created on 19 September 2017 | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
03 Oct 2017 | CH01 | Director's details changed for Mr Terry Peter Woods on 3 October 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr Terry Peter Woods as a person with significant control on 3 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Unit 6, Cobalt House Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ England to 130 Old Street London EC1V 9BD on 3 October 2017 | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2016 | CH01 | Director's details changed for Mr Terry Peter Woods on 7 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from T W Removals 6a Hollywood House, 76 Hollywood Lane Rochester ME3 8AR England to Unit 6, Cobalt House Centre Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 20 October 2016 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|