Advanced company searchLink opens in new window

TERVALE LIMITED

Company number 05761967

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2010 DS01 Application to strike the company off the register
10 Nov 2009 CH01 Director's details changed for Reg Etheridge Barnes on 10 November 2009
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 30/03/09; full list of members
30 Mar 2009 288b Appointment Terminated Secretary kirkcourt LIMITED
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2008 363a Return made up to 30/03/08; full list of members
20 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
01 May 2007 288b Director resigned
10 Apr 2007 288b Secretary resigned
10 Apr 2007 288b Director resigned
10 Apr 2007 363a Return made up to 30/03/07; full list of members
20 Jun 2006 288a New director appointed
07 Jun 2006 88(2)R Ad 05/06/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3
31 May 2006 288a New secretary appointed
31 May 2006 288a New director appointed
08 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2006 NEWINC Incorporation