Advanced company searchLink opens in new window

TERRY HASTE LIMITED

Company number 05960678

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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 TM02 Termination of appointment of Maureen Susan Haste as a secretary on 19 May 2011
26 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Terence Haste on 31 July 2009
29 Oct 2009 CH03 Secretary's details changed for Maureen Susan Haste on 31 July 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2008 363a Return made up to 09/10/08; full list of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Nov 2007 363a Return made up to 09/10/07; full list of members
09 Nov 2007 288c Director's particulars changed
09 Nov 2007 288c Secretary's particulars changed
09 Nov 2007 287 Registered office changed on 09/11/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
28 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
14 May 2007 287 Registered office changed on 14/05/07 from: 115 kingston road leatherhead surrey KT22 7SU
14 Dec 2006 288c Director's particulars changed
08 Nov 2006 88(2)R Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100
08 Nov 2006 225 Accounting reference date shortened from 31/10/07 to 31/03/07
26 Oct 2006 288a New secretary appointed
26 Oct 2006 288a New director appointed
26 Oct 2006 287 Registered office changed on 26/10/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
16 Oct 2006 288b Director resigned