About

Registered Number: 05706738
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: 108 Collingwood Buildings Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

 

Tw Plumbing & Heating Ltd was founded on 13 February 2006. We don't know the number of employees at the business. The companies directors are listed as Fenwick, William, Whitehead, Martin Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, William 02 June 2008 - 1
WHITEHEAD, Martin Anthony 13 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
4.68 - Liquidator's statement of receipts and payments 07 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 November 2016
4.68 - Liquidator's statement of receipts and payments 07 June 2016
AD01 - Change of registered office address 04 January 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
F10.2 - N/A 07 June 2014
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 23 April 2014
RESOLUTIONS - N/A 23 April 2014
4.20 - N/A 23 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AAMD - Amended Accounts 13 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 18 August 2008
353 - Register of members 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 09 March 2007
225 - Change of Accounting Reference Date 08 May 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.