Advanced company searchLink opens in new window

TERBLANCHE INVESTMENTS LIMITED

Company number 06135374

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
19 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 May 2013 TM02 Termination of appointment of Liandi Snyman as a secretary
14 May 2013 TM02 Termination of appointment of Liandi Snyman as a secretary
14 May 2013 TM02 Termination of appointment of Secretariat Officers Limited as a secretary
15 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Jul 2010 AD01 Registered office address changed from Wedgewood Farm Hazeley Heath Hook Hampshire RG27 8LT United Kingdom on 22 July 2010
21 Jul 2010 CH01 Director's details changed for Miss Monique Terblanche on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Miss Monique Terblanche on 21 July 2010
21 Jul 2010 CH03 Secretary's details changed for Liandi Snyman on 21 July 2010
18 May 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Miss Monique Terblanche on 2 March 2010
18 May 2010 CH04 Secretary's details changed for Secretariat Officers Limited on 2 March 2010
30 Sep 2009 AA Total exemption full accounts made up to 31 March 2009