- Company Overview for THE TERRACE (LYME REGIS) LIMITED (04697339)
- Filing history for THE TERRACE (LYME REGIS) LIMITED (04697339)
- People for THE TERRACE (LYME REGIS) LIMITED (04697339)
- Charges for THE TERRACE (LYME REGIS) LIMITED (04697339)
- More for THE TERRACE (LYME REGIS) LIMITED (04697339)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
23 Apr 2017 | AD02 | Register inspection address has been changed from Rose Cottage Blackdown Beaminster Dorset DT8 3LE England to 22 West Mead Bridport DT6 5RU | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
15 Mar 2017 | CH01 | Director's details changed for Mrs Penelope Gaye Callaghan on 4 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Mark John Callaghan on 4 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed from 8-10 Bridge Street Lyme Regis Dorset DT7 3QA England to Rose Cottage Blackdown Beaminster Dorset DT8 3LE | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Mrs Penelope Gaye Callaghan on 13 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mr Mark John Callaghan on 13 March 2013 | |
02 Apr 2013 | CH03 | Secretary's details changed for Mrs Penelope Gaye Callaghan on 13 March 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mark John Callaghan on 13 March 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mrs Penelope Gaye Callaghan on 13 March 2011 |