Advanced company searchLink opens in new window

TWO TYKES LIMITED

Company number 12309717

Filter by category

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)
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 20 February 2024
01 Mar 2023 AD01 Registered office address changed from 3 Gee Cross Fold Hyde SK14 5EL England to C/O Businessrescueexpert 47-49 Duke Street Darlington DL3 7SD on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
28 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-21
28 Feb 2023 LIQ02 Statement of affairs
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
26 Nov 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2021 AD01 Registered office address changed from Suite 21 9 Springfield Road Sale Manchester M33 7XS United Kingdom to 3 Gee Cross Fold Hyde SK14 5EL on 3 November 2021
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
24 Jun 2020 AP01 Appointment of Mrs Janice Ann Farley-Jones as a director on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Adrian Perryman as a director on 23 June 2020
12 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-12
  • GBP 1