T W PROPERTY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Liquidators' statement of receipts and payments to 2025-03-12 |
26/03/2426 March 2024 | Statement of affairs |
26/03/2426 March 2024 | Registered office address changed from 237 Staines Road Twickenham TW2 5AY England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-03-26 |
26/03/2426 March 2024 | Appointment of a voluntary liquidator |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Amended micro company accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HAMISH TAVENDALE |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 33 FORTESCUE AVENUE TWICKENHAM TW2 5LS |
08/06/188 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WOOLLACOTT / 08/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WOOLLACOTT / 08/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT WOOLLACOTT |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERSON / 01/01/2011 |
08/03/118 March 2011 | COMPANY NAME CHANGED RUPERT WOOLLACOTT LIMITED CERTIFICATE ISSUED ON 08/03/11 |
23/02/1123 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR HAMISH TAVENDALE |
23/02/1123 February 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 2 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WOOLLACOTT / 18/05/2010 |
29/06/1029 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
11/02/1011 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
16/07/0916 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
08/01/098 January 2009 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 3RD FLOOR BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW |
11/09/0711 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 3RD FLOOR BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW |
07/06/067 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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