TERISCO LIMITED
Status | DISSOLVED |
Company No. | 05045706 |
Category | Private Limited Company |
Incorporated | 16 Feb 2004 |
Age | 20 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2016 |
Years | 8 years, 1 month, 20 days |
SUMMARY
TERISCO LIMITED is an dissolved private limited company with number 05045706. It was incorporated 20 years, 3 months, 10 days ago, on 16 February 2004 and it was dissolved 8 years, 1 month, 20 days ago, on 06 April 2016. The company address is Abbotsgate House Abbotsgate House, Bury St. Edmunds, IP32 7FA, Suffolk, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Mar 2015
Action Date: 19 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-19
Documents
Liquidation voluntary declaration of solvency
Date: 24 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: Westgate Brewery Westgate Street Bury St Edmunds Suffolk IP33 1QT
Change date: 2014-01-22
Documents
Mortgage satisfy charge full
Date: 23 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Robin Cyprian Fearn
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Collins
Documents
Change account reference date company previous extended
Date: 03 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: 4-5 Broadstone Place London W1U 7EL
Change date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 May 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Gazette filings brought up to date
Date: 28 Apr 2012
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chantal Gower
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lindsay Anne Keswick
Documents
Termination secretary company
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-07
Old address: 28 South Molton Street London W1K 5RF
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 12 Mar 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Nicholas Charles Elliot Collins
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ita secretaries
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director scott collins
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed chantal marie gower
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas collins
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from office no 6 western int market hayes road southall middlesex UB2 5XJ
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU
Documents
Accounts with accounts type dormant
Date: 01 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/01/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 13/07/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN
Documents
Some Companies
79 EDITH ROAD,LONDON,W14 0TJ
Number: | 07868836 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, UNIT 3 BENTON OFFICE PARK,WAKEFIELD,WF4 5RA
Number: | 07925275 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,FITZROVIA,W1W 8RU
Number: | 11404568 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, KINGS MEADOW,OXFORD,OX2 0DP
Number: | 10695671 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLO WORLD CONSULTANCY LIMITED
100 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 04712190 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 ONGAR ROAD,BRENTWOOD,CM15 9DZ
Number: | 07257112 |
Status: | ACTIVE |
Category: | Private Limited Company |