ALL THE TWO'S LTD

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Removal of liquidator by court order

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

06/02/236 February 2023 Registered office address changed from 8 the Centre 8 the Centre Weston-Super-Mare BS23 1US England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-02-06

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Statement of affairs

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-02-28

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM SAXON HOUSE SAXON WAY FORDBRIDGE BIRMINGHAM WEST MIDLANDS B37 5AY ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM WEST MIDLANDS B13 0HY ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL ENGLAND

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYERS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 04/03/15 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1619 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TYERS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPPER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYERS

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 7 NIGHTINGALE COURT WESTON-SUPER-MARE BS22 8SX

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN TYERS

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALROND

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL NORRIS

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR PHILIP EDWARD HOPPER

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR MARTIN PAUL SMITH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR ANDREW STEPHEN WALROND

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY WALROND

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company