Advanced company searchLink opens in new window

TERRALOGIX GROUP LTD

Company number 11736079

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)
12 May 2024 LIQ10 Removal of liquidator by court order
12 May 2024 600 Appointment of a voluntary liquidator
04 Aug 2023 LIQ02 Statement of affairs
22 Jul 2023 AD01 Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to C/O Begbies Traynor (Central) Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
05 Jun 2023 MR04 Satisfaction of charge 117360790001 in full
24 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
11 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,121.91
28 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jul 2021 MR01 Registration of charge 117360790001, created on 12 July 2021
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
20 May 2021 TM01 Termination of appointment of Anthony Christopher Michael Johnson as a director on 20 May 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,119.2
01 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 1,102.74
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC06 Change of details for Arthur Mcquade Hughes as a person with significant control on 15 July 2020
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1,087.23
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1,065.24
22 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 1,056.92
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 1,047.88
21 Oct 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates