- Company Overview for OTHERTHAN LIMITED (00832581)
- Filing history for OTHERTHAN LIMITED (00832581)
- People for OTHERTHAN LIMITED (00832581)
- More for OTHERTHAN LIMITED (00832581)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Michael John Choules as a director on 27 August 2015 | |
28 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Andrew Bolter as a director | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
01 Apr 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 30 March 2014 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 | |
29 Nov 2013 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom on 29 November 2013 | |
21 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | CC04 | Statement of company's objects | |
06 Sep 2013 | AD01 | Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 6 September 2013 | |
30 Aug 2013 | CERTNM |
Company name changed termodeck LIMITED\certificate issued on 30/08/13
|
|
30 Aug 2013 | CONNOT | Change of name notice | |
02 Aug 2013 | AP04 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary | |
02 Aug 2013 | TM02 | Termination of appointment of Tarmac Nominees Two Limited as a secretary | |
02 Aug 2013 | TM01 | Termination of appointment of Tarmac Nominees Limited as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Tarmac Nominees Two Limited as a director |