TW WINDOW SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Resolutions |
01/08/241 August 2024 | Statement of affairs |
01/08/241 August 2024 | Registered office address changed from Tw Window Systems Avalon Road Kirton Boston Lincolnshire PE20 1QR England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-08-01 |
01/08/241 August 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Termination of appointment of Ian Rashleigh as a director on 2024-03-22 |
04/04/244 April 2024 | Termination of appointment of Daniel Rashleigh as a director on 2024-03-22 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2022-11-29 |
29/08/2329 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-11-29 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
29/11/2229 November 2022 | Annual accounts for year ending 29 Nov 2022 |
11/10/2211 October 2022 | Unaudited abridged accounts made up to 2021-11-30 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-22 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/10/2122 October 2021 | Appointment of Mr Stephen Ronald Rashleigh as a director on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mr Daniel Rashleigh as a director on 2021-10-22 |
22/10/2122 October 2021 | Appointment of Mrs Lorraine Rashleigh as a director on 2021-10-22 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-10-22 |
22/10/2122 October 2021 | Notification of Daniel Rashleigh as a person with significant control on 2021-10-22 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2020-11-30 |
28/01/2128 January 2021 | DISS40 (DISS40(SOAD)) |
27/01/2127 January 2021 | 30/11/19 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN RASHLEIGH / 31/10/2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RASHLEIGH / 31/10/2019 |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RASHLEIGH |
13/08/1913 August 2019 | CESSATION OF DANIEL RASHLEIGH AS A PSC |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL RASHLEIGH |
13/08/1913 August 2019 | CESSATION OF SCOTT RASHLEIGH AS A PSC |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT RASHLEIGH / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RASHLEIGH / 19/12/2018 |
23/11/1823 November 2018 | 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