Advanced company searchLink opens in new window

TERMINUS 3 LIMITED

Company number 02349434

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)
07 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2011 2.24B Administrator's progress report to 24 October 2011
07 Nov 2011 2.35B Notice of move from Administration to Dissolution on 24 October 2011
07 Nov 2011 2.24B Administrator's progress report to 14 October 2011
03 Jun 2011 F2.18 Notice of deemed approval of proposals
26 May 2011 2.17B Statement of administrator's proposal
18 May 2011 2.16B Statement of affairs with form 2.14B
11 May 2011 CERTNM Company name changed polestar magazines & catalogues LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
11 May 2011 CONNOT Change of name notice
03 May 2011 AD01 Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 3 May 2011
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
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
28 Apr 2011 2.12B Appointment of an administrator
20 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 9
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 12
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 215,001,003
06 Feb 2010 AA Full accounts made up to 30 September 2009
26 Oct 2009 CH03 Secretary's details changed for Alan Goodwin on 31 July 2009
23 Oct 2009 CH01 Director's details changed for Alan Goodwin on 31 July 2009