TERRANOVA FOODS HOLDINGS LIMITED

No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN
StatusDISSOLVED
Company No.01944342
CategoryPrivate Limited Company
Incorporated04 Sep 1985
Age38 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution11 Oct 2011
Years12 years, 7 months, 10 days

SUMMARY

TERRANOVA FOODS HOLDINGS LIMITED is an dissolved private limited company with number 01944342. It was incorporated 38 years, 8 months, 17 days ago, on 04 September 1985 and it was dissolved 12 years, 7 months, 10 days ago, on 11 October 2011. The company address is No1 Chalfont Park No1 Chalfont Park, Buckinghamshire, SL9 0UN.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Unigate (Secretary) Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Unigate (Secretary) Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Unigate (Director) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Capital

Type: SH19

Date: 2010-11-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/10

Documents

View document PDF

Resolution

Date: 30 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Mcdoanld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 17/10/00 from: unigate house wood lane london W12 7RP

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 07 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 23/07/99 from: county house aylesbury end beaconsfield buckinghamshire HP9 1LW

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/11/98--------- £ si 12225733@1=12225733 £ ic 279737/12505470

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/11/98

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: 15 deer park road moulton park northampton NN3 1NP

Documents

View document PDF

Resolution

Date: 04 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 04 Dec 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Capital

Type: 88(2)P

Description: Ad 04/09/98--------- £ si 134719@1=134719 £ ic 145018/279737

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed terranova foods uk LIMITED\certificate issued on 27/11/98

Documents

View document PDF

Resolution

Date: 15 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 15 Oct 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Capital

Type: 88(2)P

Description: Ad 04/09/98--------- £ si 134719@1=134719 £ ic 10299/145018

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/12/94--------- £ si 1881@1

Documents

View document PDF

Resolution

Date: 07 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillsdown chilled foods group li mited\certificate issued on 04/08/98

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 12/05/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 22 Sep 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 21 Sep 1994

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

ALNUS GLUTINOSA LTD

33 SHEERWATER ROAD,LONDON,E16 3SU

Number:09875626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:08021896
Status:ACTIVE
Category:Private Limited Company

CORROSION INTEGRITY MANAGEMENT LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:11185420
Status:ACTIVE
Category:Private Limited Company

D MOORE WINDOWS & PLASTICS LIMITED

UNIT 1 OLD HIRE CENTRE OLDBURY ROAD,CWMBRAN,NP44 3JU

Number:09360975
Status:ACTIVE
Category:Private Limited Company

GSK CONSULTANT LTD

27 BROAD WALK,HOUNSLOW,TW5 9AA

Number:11379024
Status:ACTIVE
Category:Private Limited Company

OPEN REEL PRODUCTIONS LTD

3 DEMENSE GARDENS,,BT48 9NA

Number:NI056939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source