Advanced company searchLink opens in new window

TER WELDING UK LIMITED

Company number 07077123

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
19 Feb 2015 AD01 Registered office address changed from 37 Brander Close Balby Doncaster South Yorkshire DN4 8TL to 133 Balby Road Doncaster South Yorkshire DN4 0RG on 19 February 2015
03 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
03 Dec 2013 AD02 Register inspection address has been changed from C/O Ar Accountants 294 Balby Road Balby Doncaster South Yorkshire DN4 0QF England
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 100
14 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
10 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Sep 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
11 May 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 AD03 Register(s) moved to registered inspection location
16 Nov 2010 AD02 Register inspection address has been changed
16 Nov 2010 CH01 Director's details changed for Mrs Lynda Magilocco on 16 November 2010
16 Nov 2010 AD01 Registered office address changed from 37 Brander Close Woodfield Plantation Doncaster DN4 8TL England on 16 November 2010
23 Mar 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 August 2010
16 Nov 2009 NEWINC Incorporation