TWILE LIMITED

15a Hallgate, Doncaster, DN1 3NA
StatusDISSOLVED
Company No.08258037
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 28 days

SUMMARY

TWILE LIMITED is an dissolved private limited company with number 08258037. It was incorporated 11 years, 6 months, 29 days ago, on 18 October 2012 and it was dissolved 4 years, 10 months, 28 days ago, on 18 June 2019. The company address is 15a Hallgate, Doncaster, DN1 3NA.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Macdonald

Termination date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Rowe Bennett

Termination date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Marsden

Termination date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-13

Officer name: Mr Benjamin Rowe Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Makarem

Termination date: 2017-05-13

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 082580370002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Brooks

Change date: 2016-06-17

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Capital : 42.26 GBP

Date: 2016-01-14

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Mr Darren David Makarem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 33.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 33.26 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Macdonald

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082580370001

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-02

Officer name: Mr Paul Robert Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH01

Capital : 29.96 GBP

Date: 2013-10-21

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 08 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-08

Capital : 25.16 GBP

Documents

View document PDF

Second filing of form with form type

Date: 06 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 29 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2013

Action Date: 29 May 2013

Category: Capital

Type: SH01

Capital : 25.00 GBP

Date: 2013-05-29

Documents

View document PDF

Capital allotment shares

Date: 03 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-24

Capital : 23.5 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kelly Marsden

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACTORYFOUR EUROPE LIMITED

OAK HOUSE,ELSTEAD,GU8 6LB

Number:11616374
Status:ACTIVE
Category:Private Limited Company

GERONIMO WINTERFUNLAND LTD

66A UPPER PARK ROAD,SALFORD,M7 4JA

Number:11239779
Status:ACTIVE
Category:Private Limited Company

LONDON BRIDGING NO1 LIMITED

9 BENTINCK STREET,LONDON,W1U 2EL

Number:11065260
Status:ACTIVE
Category:Private Limited Company

PAR FORESTRY (GENERAL PARTNER) LIMITED

3A DUBLIN MEUSE,EDINBURGH,EH3 6NW

Number:SC457844
Status:ACTIVE
Category:Private Limited Company

RILEY'S OF SAFFRON WALDEN LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:02779457
Status:ACTIVE
Category:Private Limited Company

ROTATION PATTERN LIMITED

C/O HI TECH SPECIAL STEELS LTD,SHEFFIELD SOUTH YORKSHIRE,S31 7RG

Number:03244865
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