TW2 COMMUNICATIONS LIMITED

James House James House, Birmingham, B11 2LE
StatusDISSOLVED
Company No.03565342
CategoryPrivate Limited Company
Incorporated18 May 1998
Age25 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2015
Years8 years, 6 months, 18 days

SUMMARY

TW2 COMMUNICATIONS LIMITED is an dissolved private limited company with number 03565342. It was incorporated 25 years, 11 months, 27 days ago, on 18 May 1998 and it was dissolved 8 years, 6 months, 18 days ago, on 27 October 2015. The company address is James House James House, Birmingham, B11 2LE.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 18 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Mr Paul Everatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel gilpin

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven rigby / 23/06/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven rigby / 23/06/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul everatt / 19/05/2008

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven rigby / 19/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 13/12/99 from: north court 83-85 northwood street birmingham west midlands B3 1TH

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 30/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/99 to 31/03/99

Documents

View document PDF

Statement of affairs

Date: 12 Nov 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Capital

Type: 88(2)P

Description: Ad 03/08/98--------- £ si 999999@1=999999 £ ic 1/1000000

Documents

View document PDF

Resolution

Date: 08 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Capital

Type: 123

Description: £ nc 100/1000000 03/08/98

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gw 500 LIMITED\certificate issued on 12/06/98

Documents

View document PDF

Incorporation company

Date: 18 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAARN LTD

20 WELL ROAD,MAIDSTONE,ME14 1XL

Number:11215490
Status:ACTIVE
Category:Private Limited Company

FRANK ALEXANDER LIMITED

4TH FLOOR,LONDON,EC1N 8UN

Number:11092206
Status:ACTIVE
Category:Private Limited Company

LOVALOVA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11618870
Status:ACTIVE
Category:Private Limited Company

OPAL MANAGEMENT (UK) LTD

BARLOW HOUSE,MANCHESTER,M1 3DZ

Number:08545534
Status:ACTIVE
Category:Private Limited Company

RB ROCKINGHAM LIMITED

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:09537203
Status:ACTIVE
Category:Private Limited Company

STERLING PACKAGING LIMITED

149 SHACKLETON CLOSE,WARRINGTON,WA5 9QG

Number:03333196
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