About

Registered Number: 08258037
Date of Incorporation: 18/10/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: 15a Hallgate, Doncaster, DN1 3NA

 

Twile Ltd was registered on 18 October 2012 and are based in Doncaster. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Paul Robert 18 October 2012 - 1
BENNETT, Benjamin Rowe 13 May 2017 17 October 2018 1
MAKAREM, Darren David 15 January 2016 13 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 20 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 24 May 2017
MA - Memorandum and Articles 17 March 2017
RESOLUTIONS - N/A 14 March 2017
MR01 - N/A 14 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 17 June 2016
RESOLUTIONS - N/A 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 12 May 2015
SH01 - Return of Allotment of shares 29 April 2015
SH01 - Return of Allotment of shares 30 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 06 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 10 June 2014
MR01 - N/A 09 April 2014
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 04 November 2013
RESOLUTIONS - N/A 31 October 2013
RESOLUTIONS - N/A 31 October 2013
SH01 - Return of Allotment of shares 31 October 2013
SH01 - Return of Allotment of shares 31 October 2013
RP04 - N/A 06 September 2013
RESOLUTIONS - N/A 29 July 2013
SH01 - Return of Allotment of shares 08 July 2013
SH01 - Return of Allotment of shares 03 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2013
AP01 - Appointment of director 25 April 2013
NEWINC - New incorporation documents 18 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.