T&W FACILITIES LLP

183 Fraser Road, Sheffield, S8 0JP
StatusDISSOLVED
Company No.OC366430
CategoryLimited Liability Partnership
Incorporated12 Jul 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 30 days

SUMMARY

T&W FACILITIES LLP is an dissolved limited liability partnership with number OC366430. It was incorporated 12 years, 11 months, 7 days ago, on 12 July 2011 and it was dissolved 4 years, 9 months, 30 days ago, on 20 August 2019. The company address is 183 Fraser Road, Sheffield, S8 0JP.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Mar 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: LLAA01

New date: 2019-01-30

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2019-01-22

Psc name: T&W Plant Hire Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Aug 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: T&W Plant Hire Limited

Change date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ayres Plant Limited

Termination date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Black Door Consultancy Limited

Termination date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Clockwork Creations Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Lesley Edwina Burchnall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kw056 Limited

Termination date: 2016-02-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-29

Officer name: Kw055 Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Lesley Edwina Burchnall

Change date: 2015-11-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Dec 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Black Door Consultancy Limited

Change date: 2014-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elevenalbion Limited

Termination date: 2014-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jill Penelope Wales

Termination date: 2014-07-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Slade Plant Limited

Termination date: 2014-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-11-27

Officer name: Kw117 Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sintalize Limited

Termination date: 2014-11-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lesley Edwina Burchnall

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kw117 Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Burchnall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Norman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katherine Wales

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Wales

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Wales

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: T&W Holdings Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Sep 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-11

Officer name: Mrs Jill Penelope Wales

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Jill Penelope Wales

Change date: 2011-07-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-12

Officer name: T&W Plant Hire Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: T&W Holdings Limited

Change date: 2011-07-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jul 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-12

Officer name: T&W Civil Engineering Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-12

Officer name: Kwo55 Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2012

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-07-12

Officer name: Kwo56 Limited

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 11 Jun 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: LLAA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ayres Plant Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Slade Plant Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sintalize Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Black Door Consultancy Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Oliver Wales

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Elevenalbion Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clockwork Creations Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Katherine Wales

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Wales

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jill Penelope Wales

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin Burchnall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Norman

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kwo56 Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kwo55 Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Jul 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABLE ACCOUNTING BRISTOL LTD.

27 WYTHERLIES DRIVE,,BRISTOL,BS16 1HX

Number:09483179
Status:ACTIVE
Category:Private Limited Company

ANA VELISCU LIMITED

75 CARRUTHERS COURT,NEWBURY,RG14 7GH

Number:11555920
Status:ACTIVE
Category:Private Limited Company

I CANDI ART LIMITED

HIGH CROFT,OTLEY,LS21 1DL

Number:09540388
Status:ACTIVE
Category:Private Limited Company

IN ALL SERIOUSNESS MUSIC LIMITED

51 KINGSWAY PLACE,LONDON,EC1R 0LU

Number:04985288
Status:ACTIVE
Category:Private Limited Company

MARSH'S INDUSTRIAL ROOFING SERVICES LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:02706829
Status:ACTIVE
Category:Private Limited Company

NEWOLD SCAFFOLDING LIMITED

2/4 KINGLAKE STREET,,SE17 2RR

Number:06355609
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