Advanced company searchLink opens in new window

TEST RESEARCH LIMITED

Company number 03017037

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2013 DS01 Application to strike the company off the register
05 Nov 2013 AP01 Appointment of Mr Rupert Van Hullen as a director on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of Richard Spencer Paul Silman as a director on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of Pierre Le Manh as a director on 5 November 2013
24 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
10 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-10
  • GBP 100
04 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Mr Richard Spencer Paul Silman on 7 October 2011
13 Oct 2011 CH01 Director's details changed for Pierre Le Manh on 7 October 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr David Kingsley Holliss on 12 November 2010
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009
07 Sep 2010 TM02 Termination of appointment of Tanya Shamlian as a secretary
19 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
10 Dec 2009 AA Accounts for a small company made up to 31 December 2008
30 Nov 2009 CH01 Director's details changed for David Kingsley Holliss on 16 November 2009
19 Feb 2009 363a Return made up to 01/02/09; full list of members
21 Dec 2008 AA Accounts for a small company made up to 31 December 2007
01 Nov 2008 288c Director's Change of Particulars / david holliss / 15/09/2008 / HouseName/Number was: , now: the coach house; Street was: northend house, now: baker street; Area was: 92 high street, now: ; Post Town was: dorchester on thames, now: aston tirrold; Post Code was: OX10 7HP, now: OX11 9DD
27 May 2008 AA Accounts for a small company made up to 31 December 2006
19 Feb 2008 363a Return made up to 01/02/08; full list of members