TERRINGTON VENTURES LIMITED

31 High Street, Haverhill, CB9 8AD, Suffolk, England
StatusDISSOLVED
Company No.07631995
CategoryPrivate Limited Company
Incorporated12 May 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

TERRINGTON VENTURES LIMITED is an dissolved private limited company with number 07631995. It was incorporated 13 years, 10 days ago, on 12 May 2011 and it was dissolved 3 years, 6 months, 5 days ago, on 17 November 2020. The company address is 31 High Street, Haverhill, CB9 8AD, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-10

Old address: 2 Mill Road Haverhill Suffolk CB9 8BD

New address: 31 High Street Haverhill Suffolk CB9 8AD

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 12 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Henry Lehmann Woodhouse

Change date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jack Henry Lehmann Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

New address: 2 Mill Road Haverhill Suffolk CB9 8BD

Change date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Mr Jack Henry Lehmann Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Incorporation company

Date: 12 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFCO HOLDINGS 1 LIMITED

6TH FLOOR,LONDON,EC2V 7NQ

Number:07653628
Status:ACTIVE
Category:Private Limited Company

CORALIGHT LIMITED

28-30 GRANGE ROAD WEST,WIRRAL,CH41 4DA

Number:03119094
Status:ACTIVE
Category:Private Limited Company

SECURE COMPUTING LIMITED

222 COMMERCIAL WAY,LONDON,SE15 1PT

Number:09301518
Status:ACTIVE
Category:Private Limited Company

SF HAND CAR WASH LIMITED

1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB

Number:10989161
Status:ACTIVE
Category:Private Limited Company

TEDDIES CHILDMINDING LIMITED

47 MORECAMBE ROAD,LANCASHIRE,LA3 3AA

Number:04431824
Status:ACTIVE
Category:Private Limited Company

THE ORIENTAL EMPEROR LTD

13 CHURCH STREET,,BT30 6EH

Number:NI043148
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