Advanced company searchLink opens in new window

THW & CO LIMITED

Company number 00078953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 29 December 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 29 December 2016
30 Jan 2017 LIQ MISC Insolvency:secretary of state certificate of release of liquidator
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
21 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
14 Oct 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 29 December 2015
08 Apr 2015 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 29 December 2014
28 Jan 2015 600 Appointment of a voluntary liquidator
28 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jan 2014 AD01 Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014
15 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2014 600 Appointment of a voluntary liquidator
13 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2013 TM01 Termination of appointment of Lennart Svedman as a director
15 Oct 2013 AP01 Appointment of Mr Lennart Svedman as a director
14 Oct 2013 TM01 Termination of appointment of Michael Ramm-Schmidt as a director
15 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 262,346
18 Jun 2013 AP03 Appointment of Mr Philip Gunn as a secretary
18 Jun 2013 TM02 Termination of appointment of Brendan Flanagan as a secretary