Advanced company searchLink opens in new window

TERRACOTTA SPICE LIMITED

Company number 06151633

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)
30 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2018 4.68 Liquidators' statement of receipts and payments to 8 December 2016
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
28 Apr 2018 4.68 Liquidators' statement of receipts and payments to 8 December 2015
25 Apr 2018 AD01 Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancs BL1 2AX on 25 April 2018
19 May 2016 AD01 Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016
25 Feb 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2014
29 Dec 2014 1.4 Notice of completion of voluntary arrangement
19 Dec 2014 AD01 Registered office address changed from Rye Hill Farm Watling Street Long Buckby Wharf Long Buckby Northamptonshire NN6 7PW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014
18 Dec 2014 4.20 Statement of affairs with form 4.19
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
14 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
03 Dec 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Peter Goodman as a director
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders