Advanced company searchLink opens in new window

TER 100 LIMITED

Company number 03793107

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
23 Feb 2012 CERTNM Company name changed icon northern rubber LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
23 Feb 2012 CONNOT Change of name notice
07 Feb 2012 SH19 Statement of capital on 7 February 2012
  • GBP 0.0105
07 Feb 2012 SH20 Statement by Directors
07 Feb 2012 CAP-SS Solvency Statement dated 06/02/12
07 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 06/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2011 CH01 Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011
14 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
09 May 2011 AA Accounts for a dormant company made up to 30 September 2010
24 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Timothy Denzil Pryce on 15 June 2010
18 May 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Jul 2009 288a Director appointed timothy denzil pryce
29 Jul 2009 288b Appointment Terminated Director richard gogerty
09 Jul 2009 363a Return made up to 22/06/09; full list of members
06 Jun 2009 AA Full accounts made up to 30 September 2008
12 Sep 2008 288c Director's Change of Particulars / richard gogerty / 12/09/2008 / HouseName/Number was: , now: 2; Street was: 8 minster yard, now: marriner crescent; Post Code was: LN2 1PJ, now: LN2 1BB
30 Jun 2008 363a Return made up to 22/06/08; full list of members
17 Jan 2008 AA Full accounts made up to 30 September 2007
05 Aug 2007 AA Full accounts made up to 30 September 2006
28 Jun 2007 363a Return made up to 22/06/07; full list of members
28 Jun 2007 288c Director's particulars changed