Advanced company searchLink opens in new window

TERRACODING LTD

Company number 07740589

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)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from 88 Terracoding Ltd, Office 119 88 Queen Street Sheffield S1 2DW to Europa Link Sheffield Business Park Sheffield S9 1XU on 7 February 2017
01 Feb 2017 4.70 Declaration of solvency
01 Feb 2017 600 Appointment of a voluntary liquidator
01 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
06 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 800
19 Aug 2015 AD03 Register(s) moved to registered inspection location Flat 4 471 Crookesmoor Road Sheffield S10 1BG
19 Aug 2015 AD02 Register inspection address has been changed to Flat 4 471 Crookesmoor Road Sheffield S10 1BG
01 Jun 2015 SH02 Sub-division of shares on 22 May 2015
25 May 2015 AP01 Appointment of Mr Samuel Edward Rayner as a director on 22 May 2015
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 800
28 Jan 2015 AD01 Registered office address changed from Office 119 49 Eldon Street Sheffield S1 4NR to 88 Terracoding Ltd, Office 119 88 Queen Street Sheffield S1 2DW on 28 January 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 730
30 May 2014 CH01 Director's details changed for Mr Robert White on 27 May 2014
02 May 2014 CH01 Director's details changed for Mr Dominic Wroblewski on 30 April 2014
18 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Jan 2014 AD01 Registered office address changed from Kroto Innovation Centre Broad Lane Sheffield S3 7HQ England on 27 January 2014
08 Sep 2013 AD01 Registered office address changed from Enterprise Zone 210 Portobello Sheffield South Yorkshire S1 4AE England on 8 September 2013
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 730