Advanced company searchLink opens in new window

TERRAMECH INVESTIGATIONS LIMITED

Company number 01098918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2023 AD01 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 27 November 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
06 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
17 Mar 2020 AD01 Registered office address changed from 183 Long Lane Tilehurst Reading Berkshire RG31 6YW to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 17 March 2020
13 Mar 2020 LIQ01 Declaration of solvency
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
11 Mar 2020 AA01 Previous accounting period extended from 28 February 2020 to 4 March 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
06 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
25 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,000
11 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
30 May 2014 AA Total exemption small company accounts made up to 28 February 2014
22 May 2014 TM01 Termination of appointment of Patricia Deane as a director
22 May 2014 TM01 Termination of appointment of Anthony Deane as a director