Advanced company searchLink opens in new window

TERRANOVA PACIFIC SERVICES (U.K.) LIMITED

Company number 02890397

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
23 Sep 2013 TM01 Termination of appointment of Andrew Thomson as a director
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
05 Apr 2013 AA Full accounts made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
01 Oct 2012 AD04 Register(s) moved to registered office address
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2012 TM01 Termination of appointment of Adrian Stevens as a director
28 Mar 2012 AA Full accounts made up to 30 June 2011
05 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
03 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
03 Oct 2011 AD03 Register(s) moved to registered inspection location
03 Oct 2011 AD02 Register inspection address has been changed
12 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2