TERMINATOR BREAKER COMPANY LIMITED
Status | DISSOLVED |
Company No. | NI039822 |
Category | Private Limited Company |
Incorporated | 07 Dec 2000 |
Age | 23 years, 5 months, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution voluntary strike off suspended
Date: 25 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 31 Jul 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 May 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0398220001
Documents
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
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
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
Mortgage charge whole release with charge number
Date: 08 Sep 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: NI0398220001
Documents
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
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
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
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
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
Resolution
Date: 29 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jun 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 371SR(NI)
Description: 07/12/08
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 May 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/12/07 annual return shuttle
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 07/12/06 annual return shuttle
Documents
Legacy
Date: 10 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 08 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/12/05 annual return shuttle
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/12/04 annual return shuttle
Documents
Legacy
Date: 13 Dec 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 31 Dec 2004
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
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
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 07/12/02 annual return shuttle
Documents
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
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
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
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
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
Some Companies
AGHARAINEY COURT MANAGEMENT COMPANY LIMITED
NO 4 AGHARAINEY COURT,ENNISKILLEN,BT74 4RE
Number: | NI050187 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |