Advanced company searchLink opens in new window

TODHUNTER TERRACE LIMITED

Company number 09589796

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2018 AA01 Previous accounting period shortened from 31 May 2018 to 21 May 2018
12 Jun 2018 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 June 2018
08 Jun 2018 LIQ01 Declaration of solvency
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-21
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Terence Frank O'sullivan as a person with significant control on 15 August 2016
17 Jul 2017 PSC04 Change of details for Mr Terry O'sullivan as a person with significant control on 16 August 2016
25 Feb 2017 MR01 Registration of charge 095897960002, created on 13 February 2017
25 Feb 2017 MR01 Registration of charge 095897960001, created on 13 February 2017
25 Feb 2017 MR01 Registration of charge 095897960003, created on 13 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Oct 2016 CH01 Director's details changed for Mr Terry O'sullivan on 28 September 2016
20 Oct 2016 AD01 Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UL to 171-173 Gray's Inn Road London WC1X 8UE on 20 October 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 AP01 Appointment of Mr Terry O'sullivan as a director on 11 August 2016
06 May 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UL on 6 May 2016
03 May 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
18 Nov 2015 TM02 Termination of appointment of Clare Edmonds as a secretary on 27 August 2015
18 Nov 2015 TM01 Termination of appointment of Cordage Estates Limited as a director on 27 August 2015
13 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-13
  • GBP 2