Advanced company searchLink opens in new window

TERMINUS 29 LIMITED

Company number 02362860

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
29 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 March 2011
12 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
12 May 2011 CONNOT Change of name notice
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
20 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 4,000
06 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
09 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
27 Oct 2009 CH03 Secretary's details changed for Alan Goodwin on 31 July 2009
22 Oct 2009 CH01 Director's details changed for Alan Goodwin on 31 July 2009
17 Jun 2009 AA Accounts made up to 30 September 2008
01 May 2009 288a Director appointed peter douglas johnston
30 Apr 2009 288b Appointment Terminated Director richard timmins
19 Sep 2008 363a Return made up to 14/09/08; full list of members
17 Apr 2008 AA Accounts made up to 30 September 2007
05 Apr 2008 287 Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
01 Feb 2008 288a New director appointed