TERN INVESTMENTS LIMITED

5 Arden Close 5 Arden Close, Nantwich, CW5 7TN, England
StatusDISSOLVED
Company No.10458715
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

TERN INVESTMENTS LIMITED is an dissolved private limited company with number 10458715. It was incorporated 7 years, 6 months, 28 days ago, on 02 November 2016 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is 5 Arden Close 5 Arden Close, Nantwich, CW5 7TN, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 5 Arden Close Wistaston Nantwich CW5 7TN

Change date: 2020-05-12

Old address: Furlongs Cheadle Road Blythe Bridge Stoke-on-Trent ST11 9PW England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Ross Michael Jackson

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Ross Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Miss Emma Buckley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom

New address: Furlongs Cheadle Road Blythe Bridge Stoke-on-Trent ST11 9PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: William Aspinall

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Aspinall

Appointment date: 2017-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-28

Officer name: Lisa Valerie Aspinall

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTWELLS DEVELOPMENTS LIMITED

1 ST JOSEPHS COURT,DUDLEY,DY2 7AU

Number:04772991
Status:ACTIVE
Category:Private Limited Company

COFFEETRADE LIMITED

3 ASHCOMBE STREET,LONDON,SW6 3AW

Number:11448674
Status:ACTIVE
Category:Private Limited Company

DTSK HOLDINGS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:11701401
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY F12 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08402345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LJR BUILDING SERVICES LTD

12 STATION PLACE,PETERHEAD,AB42 0NF

Number:SC526589
Status:ACTIVE
Category:Private Limited Company

THE RETAIL ELITE.COM LIMITED

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:11727319
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