Advanced company searchLink opens in new window

TER 300 LIMITED

Company number 04589136

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 holdings LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
23 Feb 2012 CONNOT Change of name notice
21 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
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
15 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
18 May 2010 AA Full accounts made up to 30 September 2009
13 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Mr Timothy Denzil Pryce on 11 November 2009
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
27 Nov 2008 363a Return made up to 31/10/08; full list of members
27 Nov 2008 353 Location of register of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from victoria works thrumpton lane retford nottingham nottinghamshire DN22 6HH
27 Nov 2008 190 Location of debenture register
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; Occupation was: m d, now: managing director
17 Jan 2008 AA Accounts made up to 30 September 2007
27 Nov 2007 363a Return made up to 31/10/07; full list of members
05 Aug 2007 AA Accounts made up to 30 September 2006
06 Nov 2006 363a Return made up to 31/10/06; full list of members
09 Aug 2006 288b Director resigned