TERMINATOR BREAKER COMPANY LIMITED

8 Oakridge, Banbridge, BT32 4RT, Northern Ireland
StatusDISSOLVED
Company No.NI039822
CategoryPrivate Limited Company
Incorporated07 Dec 2000
Age23 years, 5 months, 26 days
JurisdictionNorthern Ireland
Dissolution16 Mar 2021
Years3 years, 2 months, 17 days

SUMMARY

TERMINATOR BREAKER COMPANY LIMITED is an dissolved private limited company with number NI039822. It was incorporated 23 years, 5 months, 26 days ago, on 07 December 2000 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is 8 Oakridge, Banbridge, BT32 4RT, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 31 Jul 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

New address: 8 Oakridge Banbridge BT32 4RT

Old address: , 71 Portadown Road, Tandragee, Craigavon, BT62 2JU, Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Old address: , 8 Oakridge, Banbridge, BT32 4RT, Northern Ireland

New address: 8 Oakridge Banbridge BT32 4RT

Change date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: 8 Oakridge Banbridge BT32 4RT

Change date: 2019-07-09

Old address: , Ground Floor 12 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-30

Officer name: Jon Houston

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Terence Ian Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Angus Peter Robson

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0398220001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-07

Charge number: NI0398220002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Sep 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0398220001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: , 8 Oakridge, Castlewellan Road, Banbridge, County Down, BT32 4RT, Northern Ireland

New address: 8 Oakridge Banbridge BT32 4RT

Change date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-11

Officer name: Angus Peter Robson

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jon Houston

Appointment date: 2016-07-11

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0398220001

Charge creation date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Terence Ian Dawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2016

Action Date: 09 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-09

New address: 8 Oakridge Banbridge BT32 4RT

Old address: , Hughes House, 6 Church Street, Banbridge, County Down, BT32 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angus Peter Robson

Change date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-07

Officer name: Terence Ian Dawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 371SR(NI)

Description: 07/12/08

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 07/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 07/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 09 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 07/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 20 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Dec 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 07/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 07 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 07 Dec 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 07 Dec 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF


Some Companies

AGHARAINEY COURT MANAGEMENT COMPANY LIMITED

NO 4 AGHARAINEY COURT,ENNISKILLEN,BT74 4RE

Number:NI050187
Status:ACTIVE
Category:Private Limited Company

GINGER BETTY LIMITED

2 BRANDWOOD FARM COTTAGES,BACUP,OL13 0PD

Number:05560776
Status:ACTIVE
Category:Private Limited Company

LUKE MATTHEWS PHYSIQUE CONSULTANT LIMITED

12 BOBOLINK ROW,NORWICH,NR7 8GJ

Number:10127082
Status:ACTIVE
Category:Private Limited Company

OXFORD BIOPROCESS CONSULTING LTD

6 FARMHOUSE CLOSE,WITNEY,OX29 5TD

Number:08544064
Status:ACTIVE
Category:Private Limited Company

SHORT BARK & SIDES (2016) LTD

43 CEDAR AVENUE,BELFAST,BT15 5AS

Number:NI637942
Status:ACTIVE
Category:Private Limited Company

THE ALTERNATIVE HEMP COMPANY LTD

22 OAKLANDS WAY,BANCHORY,AB31 5BH

Number:SC603443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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