Advanced company searchLink opens in new window

TWH LTD

Company number 12945201

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)
09 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 AD01 Registered office address changed from The White Hart Inn Wilmington Honiton EX14 9JQ England to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 23 February 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
23 Feb 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 PSC04 Change of details for Inga Weilandt as a person with significant control on 9 November 2020
15 Dec 2020 CH01 Director's details changed for Inga Weilandt on 9 November 2020
24 Nov 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / inga weilandt
12 Nov 2020 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to The White Hart Inn Wilmington Honiton EX14 9JQ on 12 November 2020
12 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on the 24/11/2020 because it is factually inaccurate or is derived from something factually inaccurate.