- Company Overview for TERBLANCHE INVESTMENTS LIMITED (06135374)
- Filing history for TERBLANCHE INVESTMENTS LIMITED (06135374)
- People for TERBLANCHE INVESTMENTS LIMITED (06135374)
- More for TERBLANCHE INVESTMENTS LIMITED (06135374)
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
|
|
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
|
|
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 |