Advanced company searchLink opens in new window

TERRACE HILL RETAIL PARTNERSHIP GENERAL PARTNER LIMITED

Company number 05835409

Filter by category

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
12 Jul 2013 AP01 Appointment of Mr Jonathan Martin Austen as a director on 3 June 2013
12 Jul 2013 TM01 Termination of appointment of Thomas Gerard Walsh as a director on 1 July 2013
21 Jun 2013 TM01 Termination of appointment of Alistair Peter Mcgill as a director on 5 June 2013
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 10
28 May 2013 AA Accounts for a dormant company made up to 5 April 2013
06 Jul 2012 AA Accounts for a dormant company made up to 5 April 2012
08 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr Alistair Peter Mcgill on 20 December 2011
28 Oct 2011 CH04 Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011
08 Jul 2011 AA Accounts for a dormant company made up to 5 April 2011
22 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 5 April 2010
01 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
01 Jul 2010 CH04 Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009
30 Jun 2010 CH01 Director's details changed for Philip Littlehales on 2 June 2010
12 May 2010 AP01 Appointment of Mr Alistair Peter Mcgill as a director
11 May 2010 TM01 Termination of appointment of Ross Howard as a director
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Nov 2009 AA Accounts for a dormant company made up to 5 April 2009
08 Oct 2009 CH01 Director's details changed for Nicholas Paul Sinfield on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009
15 Jun 2009 363a Return made up to 02/06/09; full list of members