Advanced company searchLink opens in new window

THE TERRACE (LYME REGIS) LIMITED

Company number 04697339

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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