Advanced company searchLink opens in new window

TERRYCOTTON LTD

Company number 12257879

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
08 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
21 Aug 2021 PSC07 Cessation of Debbie Anderson as a person with significant control on 7 November 2019
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 AD01 Registered office address changed from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom to 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ on 18 September 2020
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
18 Feb 2020 PSC01 Notification of E-J Ace Tafalla as a person with significant control on 7 November 2019
28 Nov 2019 TM01 Termination of appointment of Debbie Anderson as a director on 7 November 2019
26 Nov 2019 AP01 Appointment of Mr Ej Ace Tafalla as a director on 7 November 2019
31 Oct 2019 AD01 Registered office address changed from 92 Saxton Close Grays RM17 6FE United Kingdom to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE on 31 October 2019
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted