TERFERD LTD

Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom
StatusDISSOLVED
Company No.10527412
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 15 days

SUMMARY

TERFERD LTD is an dissolved private limited company with number 10527412. It was incorporated 7 years, 5 months, 3 days ago, on 15 December 2016 and it was dissolved 4 years, 2 months, 15 days ago, on 03 March 2020. The company address is Office 3 146/148 Bury Old Road, Whitefield, M45 6AT, Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-23

Psc name: James Quinlan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Old address: Lombard House Cross Keys Lichfield WS13 6DN England

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eddy Rose Septimo

Change date: 2017-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eddy Rose Septimo

Notification date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

New address: Lombard House Cross Keys Lichfield WS13 6DN

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: James Quinlan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eddy Rose Septimo

Appointment date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Old address: 2 Litherland Road Bolton BL3 3ET United Kingdom

Change date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVA STORES LIMITED

16 LINDEN GROVE,MILTON KEYNES,MK14 5HF

Number:11057504
Status:ACTIVE
Category:Private Limited Company

GDG CONSULTING LTD

1 LOCH CRESCENT,EDGWARE,HA8 8FE

Number:11604691
Status:ACTIVE
Category:Private Limited Company

HOOK ENGINEERING AND CONSULTANCY LIMITED

5 WATERSIDE,HARPENDEN,AL5 4US

Number:11947569
Status:ACTIVE
Category:Private Limited Company

LITTLE PALACES CLEANING SERVICES LIMITED

58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:11702386
Status:ACTIVE
Category:Private Limited Company

PANDACON LTD

41 STONEGROVE GARDENS,LONDON,HA8 7TD

Number:11559681
Status:ACTIVE
Category:Private Limited Company

SUELHOUETTE ADCLOCKS LTD

68 KIMBERLEY ROAD,LITTLE WAKERING,SS3 0JP

Number:11529863
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