TWISTFIX LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
17/04/2517 April 2025 | Registered office address changed from Kkm Buildings Old Resevoir Road Farlington Hampshire PO6 1SU United Kingdom to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-04-17 |
17/04/2517 April 2025 | Declaration of solvency |
17/04/2517 April 2025 | Resolutions |
28/03/2528 March 2025 | Previous accounting period shortened from 2025-08-31 to 2025-03-20 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-03-20 |
20/03/2520 March 2025 | Annual accounts for year ending 20 Mar 2025 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-08-31 |
31/07/2431 July 2024 | Purchase of own shares. |
30/07/2430 July 2024 | Cancellation of shares. Statement of capital on 2024-07-01 |
03/07/243 July 2024 | Change of details for Mr David James Chadwick as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Cessation of Who Enterprises Limited as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Cessation of Djc Enterprises Limited as a person with significant control on 2024-07-01 |
10/05/2410 May 2024 | Change of details for Who Enterprises Limited as a person with significant control on 2019-02-06 |
10/05/2410 May 2024 | Cessation of David James Chadwick as a person with significant control on 2016-04-06 |
10/05/2410 May 2024 | Change of details for Djc Enterprises Limited as a person with significant control on 2023-10-12 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-08-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-08-31 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
13/11/1913 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
21/01/1921 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLLIS |
16/10/1816 October 2018 | DIRECTOR APPOINTED RAYMOND EVANS |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/12/171 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES CHADWICK |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHO ENTERPRISES LIMITED |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DJC ENTERPRISES LIMITED |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 20 SOUTH STREET HAVANT HAMPSHIRE PO9 1DA |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/09/154 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
04/09/144 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/10/133 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/09/1219 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
12/10/1112 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
29/03/1129 March 2011 | 29/03/11 STATEMENT OF CAPITAL GBP 100 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHADWICK / 20/03/2011 |
21/03/1121 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CHADWICK / 20/03/2011 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 6 WILTON AVENUE MANCHESTER M16 0JH |
04/10/104 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/09/0822 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | 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