Advanced company searchLink opens in new window

TERRAQUE HOLDINGS LIMITED

Company number 08570233

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
29 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 600
22 Jun 2015 CH01 Director's details changed for Mr Mark Vivian Allan on 1 June 2015
20 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Sep 2014 AP01 Appointment of Mr Mark Vivian Allan as a director on 8 September 2014
07 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 600
09 May 2014 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 9 May 2014
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 600
04 Jul 2013 AP01 Appointment of Mr Anthony Charles Hayday as a director
04 Jul 2013 AP01 Appointment of Mr Daniel John Brock as a director
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted