Advanced company searchLink opens in new window

TER 200 LIMITED

Company number 03907128

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 polymer uk 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 CC04 Statement of company's objects
07 Feb 2012 SH19 Statement of capital on 7 February 2012
  • GBP 0.052565
07 Feb 2012 SH20 Statement by Directors
07 Feb 2012 CAP-SS Solvency Statement dated 06/02/12
07 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 06/02/2012
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 152,575.00
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £103,000 06/02/2012
  • RES13 ‐ Mem revoked 06/02/2012
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011
09 May 2011 AA Full accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
18 May 2010 AA Full accounts made up to 30 September 2009
10 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Mr Timothy Denzil Pryce on 1 February 2010
29 Jul 2009 288a Director appointed timothy denzil pryce
29 Jul 2009 288b Appointment Terminated Director richard gogerty
06 Jun 2009 AA Accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 14/01/09; full list of members
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
18 Jan 2008 363a Return made up to 14/01/08; full list of members