Advanced company searchLink opens in new window

TERMINUS 37 LIMITED

Company number 00146470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2023 AC92 Restoration by order of the court
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2011 DS01 Application to strike the company off the register
12 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011 CONNOT Change of name notice
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 165,001
06 Feb 2010 AA Full accounts made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
26 Oct 2009 CH03 Secretary's details changed for Alan Goodwin on 31 July 2009
22 Oct 2009 CH01 Director's details changed for Alan Goodwin on 31 July 2009
01 May 2009 288a Director appointed peter douglas johnston
30 Apr 2009 288b Appointment Terminated Director richard timmins
13 Feb 2009 AA Full accounts made up to 30 September 2008
09 Dec 2008 395 Duplicate mortgage certificatecharge no:14
08 Dec 2008 395 Particulars of a mortgage or charge / charge no: 14