Download leads from Nexok and grow your business. Find out more

Twyford Cookers Limited

Documents

Total Documents83
Total Pages364

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off
27 December 2011Final Gazette dissolved via voluntary strike-off
13 September 2011First Gazette notice for voluntary strike-off
13 September 2011First Gazette notice for voluntary strike-off
1 September 2011Application to strike the company off the register
1 September 2011Application to strike the company off the register
16 May 2011Accounts for a dormant company made up to 31 August 2010
16 May 2011Accounts for a dormant company made up to 31 August 2010
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 5,000
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 5,000
11 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 5,000
25 May 2010Total exemption small company accounts made up to 31 August 2009
25 May 2010Total exemption small company accounts made up to 31 August 2009
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
5 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
15 June 2009Return made up to 06/03/09; no change of members
15 June 2009Total exemption small company accounts made up to 31 August 2008
15 June 2009Return made up to 06/03/09; no change of members
15 June 2009Total exemption small company accounts made up to 31 August 2008
11 April 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
11 April 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
11 February 2008Total exemption small company accounts made up to 31 August 2007
11 February 2008Total exemption small company accounts made up to 31 August 2007
19 December 2007Accounting reference date extended from 31/03/07 to 31/08/07
19 December 2007Accounting reference date extended from 31/03/07 to 31/08/07
29 March 2007Return made up to 06/03/07; full list of members
29 March 2007Return made up to 06/03/07; full list of members
2 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Total exemption small company accounts made up to 31 March 2006
7 March 2006Return made up to 06/03/06; full list of members
7 March 2006Return made up to 06/03/06; full list of members
6 February 2006Total exemption small company accounts made up to 31 March 2005
6 February 2006Total exemption small company accounts made up to 31 March 2005
31 January 2006Secretary resigned
31 January 2006New secretary appointed
31 January 2006New secretary appointed
31 January 2006Secretary resigned
23 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2005Return made up to 06/03/05; full list of members
18 November 2004Total exemption small company accounts made up to 31 March 2004
18 November 2004Total exemption small company accounts made up to 31 March 2004
17 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 March 2004Return made up to 06/03/04; full list of members
3 February 2004Total exemption small company accounts made up to 31 March 2003
3 February 2004Total exemption small company accounts made up to 31 March 2003
4 March 2003Return made up to 06/03/03; full list of members
4 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 2002Total exemption small company accounts made up to 31 March 2002
19 November 2002Total exemption small company accounts made up to 31 March 2002
12 March 2002Return made up to 06/03/02; full list of members
12 March 2002Return made up to 06/03/02; full list of members
8 October 2001Total exemption small company accounts made up to 31 March 2001
8 October 2001Registered office changed on 08/10/01 from: unit 6 lugg view industrial estate, moreton on lugg hereford herefordshire, HR4 8DP
8 October 2001Total exemption small company accounts made up to 31 March 2001
8 October 2001Registered office changed on 08/10/01 from: unit 6 lugg view industrial estate, moreton on lugg hereford herefordshire, HR4 8DP
12 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 March 2001Return made up to 06/03/01; full list of members
6 November 2000Accounts for a small company made up to 31 March 2000
6 November 2000Accounts for a small company made up to 31 March 2000
31 March 2000Return made up to 06/03/00; full list of members
31 March 2000Return made up to 06/03/00; full list of members
18 February 2000New director appointed
18 February 2000New director appointed
9 February 2000£ nc 1000/10000 20/11/99
9 February 2000Ad 20/11/99--------- £ si 4998@1=4998 £ ic 2/5000
9 February 2000Ad 20/11/99--------- £ si 4998@1=4998 £ ic 2/5000
9 February 2000£ nc 1000/10000 20/11/99
30 January 2000Accounts for a dormant company made up to 31 March 1999
30 January 2000Accounts made up to 31 March 1999
16 May 1999Return made up to 06/03/99; full list of members
16 May 1999Return made up to 06/03/99; full list of members
23 March 1998Secretary resigned
23 March 1998New director appointed
23 March 1998New secretary appointed;new director appointed
23 March 1998Director resigned
23 March 1998New director appointed
23 March 1998Director resigned
23 March 1998New secretary appointed;new director appointed
23 March 1998Registered office changed on 23/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
23 March 1998Registered office changed on 23/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
23 March 1998Secretary resigned
6 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed