T W S CONSTRUCTION (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06 |
07/04/257 April 2025 | Appointment of a voluntary liquidator |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Statement of affairs |
14/06/2414 June 2024 | Micro company accounts made up to 2023-09-28 |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
16/08/2316 August 2023 | Micro company accounts made up to 2022-09-28 |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
02/02/222 February 2022 | Director's details changed for Mr Russell Towers on 2022-02-01 |
02/02/222 February 2022 | Change of details for Mr Russell Towers as a person with significant control on 2022-02-01 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-09-29 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
05/05/205 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | PREVEXT FROM 31/08/2018 TO 30/09/2018 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM TELEWARE HOUSE THIRSK INDUSTRIAL PARK, YORK ROAD THIRSK YO7 3BX ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
27/07/1827 July 2018 | SECRETARY APPOINTED MR RUSSELL TOWERS |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 3 MELLTOWNS GREEN PICKHILL THIRSK YO7 4LL |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
14/08/1514 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/08/1419 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
01/08/131 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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