Advanced company searchLink opens in new window

TERMINUS 40 LIMITED

Company number 01690647

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)
03 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,000
15 Oct 2015 TM01 Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015
22 Oct 2014 TM01 Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011
16 Oct 2014 TM01 Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011
08 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
21 Aug 2014 AC92 Restoration by order of the court
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
01 Jul 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 March 2011
12 May 2011 CERTNM Company name changed polestar anglia LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011 CONNOT Change of name notice
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
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 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
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 30,000
06 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
27 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
17 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008