About

Registered Number: 03677898
Date of Incorporation: 03/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 4 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

Twining & Co Ltd was founded on 03 December 1998 and has its registered office in Ivybridge, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brian John 03 September 2003 29 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 October 2016
4.68 - Liquidator's statement of receipts and payments 09 February 2016
RESOLUTIONS - N/A 17 February 2015
4.20 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 28 July 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 19 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
NEWINC - New incorporation documents 03 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.