About

Registered Number: 05387531
Date of Incorporation: 10/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2017 (6 years and 5 months ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS

 

Tw Builders (Sw) Ltd was founded on 10 March 2005, it has a status of "Dissolved". The current directors of this organisation are listed as Wearne, Susan Jayne, Wearne, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEARNE, Susan Jayne 01 June 2005 - 1
WEARNE, Trevor 10 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2017
LIQ13 - N/A 28 September 2017
4.68 - Liquidator's statement of receipts and payments 16 May 2017
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 07 March 2016
RESOLUTIONS - N/A 04 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2016
4.70 - N/A 04 March 2016
MR05 - N/A 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 29 March 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
AA - Annual Accounts 21 December 2006
363a - Annual Return 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 May 2010 Fully Satisfied

N/A

Mortgage deed 21 May 2010 Fully Satisfied

N/A

Debenture 30 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.