About

Registered Number: 04679053
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: 26 Gorse Close, Lakenheath, Brandon, Suffolk, IP27 9DE,

 

Established in 2003, Twilight Cleaning Services Ltd has its registered office in Brandon in Suffolk, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Christopher David 26 February 2003 - 1
SHIRLEY GIBBONS, Jane Emma 26 February 2003 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CURLEY, Ann Maria 26 February 2003 10 October 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 January 2014
COCOMP - Order to wind up 06 December 2013
TM02 - Termination of appointment of secretary 12 October 2013
AD01 - Change of registered office address 12 October 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
AR01 - Annual Return 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
DISS16(SOAS) - N/A 22 June 2013
AA - Annual Accounts 23 November 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 11 July 2011
TM01 - Termination of appointment of director 24 May 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 09 April 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 25 January 2006
AAMD - Amended Accounts 21 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 29 March 2005
363s - Annual Return 08 April 2004
287 - Change in situation or address of Registered Office 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.