Advanced company searchLink opens in new window

TERRY IRVING BUSINESS GENERATION LIMITED

Company number 12648346

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)
26 Aug 2023 AD01 Registered office address changed from C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 26 August 2023
26 Aug 2023 LIQ02 Statement of affairs
26 Aug 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
08 Mar 2021 TM01 Termination of appointment of Phillipa Claire Mcevoy as a director on 4 March 2021
15 Sep 2020 CH01 Director's details changed for Mr Terence James Irving on 15 September 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 2
15 Sep 2020 AP01 Appointment of Ms Phillipa Claire Mcevoy as a director on 15 September 2020
14 Sep 2020 AD01 Registered office address changed from 32 Dandby Close Little Paxton St. Neots PE19 6FA England to C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU on 14 September 2020
05 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted