Advanced company searchLink opens in new window

TERMINUS 65 LIMITED

Company number 00510793

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 May 2022 AC92 Restoration by order of the court
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AC92 Restoration by order of the court
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 TM01 Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011
20 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,000,000
21 Jan 2014 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 CERTNM Company name changed polestar greaves LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011 CONNOT Change of name notice
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 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 1
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2,000,000
06 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009