TRW INVESTMENT MANAGEMENT COMPANY LIMITED

Stratford Road, Solihull, B90 4GW, West Midlands, United Kingdom
StatusDISSOLVED
Company No.02197513
CategoryPrivate Limited Company
Incorporated23 Nov 1987
Age36 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

TRW INVESTMENT MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 02197513. It was incorporated 36 years, 5 months, 19 days ago, on 23 November 1987 and it was dissolved 3 years, 5 months, 18 days ago, on 24 November 2020. The company address is Stratford Road, Solihull, B90 4GW, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: Stratford Road Solihull B90 4AX

New address: Stratford Road Solihull West Midlands B90 4GW

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Pegg

Termination date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Furber

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mark Batterbee

Change date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kiwicz

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Michael John Way

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maciej Dominik Gwozdz

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Fritz Chittka

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Rapin

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reinhard Lechner

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Joel Griffin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Maciej Dominik Gwozdz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Stephen Mark Batterbee

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Anthony Bassett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gunther Degen

Termination date: 2014-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gunther Degen

Change date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 14 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Bassett

Change date: 2013-09-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Way

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Almond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gunther Degen

Change date: 2012-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Kiwicz

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Middleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fritz Chittka

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reinhard Lechner

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Richard Rapin

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Almond

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Christopher Furber

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gunther Degen

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Bassett

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Pegg

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary melanie hall

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed jane pegg

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed joel griffin

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 12/11/03 from: stratford road shirley solihull west midlands B90 4LA

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Resolution

Date: 19 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EARTHSENSE SYSTEMS LIMITED

THE DOCK,LEICESTER,LE4 5NU

Number:10272221
Status:ACTIVE
Category:Private Limited Company

J L R COMBUSTION ENGINEERING LTD

2 RADFORD BANK GARDENS,DARWEN,BB3 2PE

Number:05235676
Status:ACTIVE
Category:Private Limited Company

LEISER & TICKTIN LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08703716
Status:ACTIVE
Category:Private Limited Company

LM PROPERTY GROUP LIMITED

2 FAUNA CLOSE,STANMORE,HA7 4PX

Number:06773671
Status:ACTIVE
Category:Private Limited Company

SULTOS LIMITED

1 BLESSINGTON CLOSE,LONDON,SE13 5ED

Number:09488210
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK BOW LIMITED

A, 31 LONG ACRE,LONDON,WC2E 9LA

Number:09122123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source