Advanced company searchLink opens in new window

TEROMA TRADE SUPPLIES LIMITED

Company number 08312048

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)
17 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2014 2.24B Administrator's progress report to 10 June 2014
18 Jun 2014 600 Appointment of a voluntary liquidator
18 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 May 2014 F2.18 Notice of deemed approval of proposals
15 May 2014 2.16B Statement of affairs with form 2.14B
29 Apr 2014 2.17B Statement of administrator's proposal
25 Apr 2014 AD01 Registered office address changed from 11 Bridle Way Netherton Bootle Liverpool L30 4UA on 25 April 2014
24 Apr 2014 2.12B Appointment of an administrator
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
02 Sep 2013 AP03 Appointment of Mrs Tracey Liggett as a secretary
02 Sep 2013 TM02 Termination of appointment of Jenifer Wallbank as a secretary
26 Jul 2013 CERTNM Company name changed roger haydock LTD\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
23 May 2013 AP01 Appointment of Mr Philip Pemberton as a director
22 May 2013 TM01 Termination of appointment of Andrew Spencer as a director
19 Mar 2013 AP01 Appointment of Mr Andrew Paul Spencer as a director
19 Mar 2013 CH01 Director's details changed for Ian Fagakerley on 18 March 2013
18 Feb 2013 AP01 Appointment of Ian Fagakerley as a director
18 Feb 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
10 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2012 NEWINC Incorporation