Advanced company searchLink opens in new window

TERRY PRINTERS LIMITED

Company number 06469276

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
03 Feb 2016 CERTNM Company name changed colourbond (the printers) LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-16
02 Feb 2016 AD01 Registered office address changed from Unit 12, Avenue Business Park Justin Road Chingford London E4 8SU to C/O Nokes & Co Squire House 81-87 High Street Billericay Essex CM12 9AS on 2 February 2016
05 Oct 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 10
19 May 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
22 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of James Follon as a director
28 Jun 2011 AA Total exemption full accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
25 Jun 2010 AA Total exemption full accounts made up to 31 January 2010
25 Mar 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 AP01 Appointment of Mr Taher Fidaali Sachee as a director
13 Jan 2010 TM01 Termination of appointment of Nafisa Asad as a director
13 Jan 2010 TM02 Termination of appointment of Nafisa Asad as a secretary
13 Jan 2010 TM01 Termination of appointment of Asma Sachee as a director
27 Oct 2009 AP01 Appointment of James Follon as a director
11 Aug 2009 AA Total exemption full accounts made up to 31 January 2009