Advanced company searchLink opens in new window

TERRAPIN LIMITED

Company number 08131233

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)
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
14 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2015 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
15 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 TM01 Termination of appointment of Christian Dale as a director
16 Jan 2014 AP01 Appointment of Mr Steven Derek Dale as a director
03 Oct 2013 AP01 Appointment of Mr Christian Dale as a director
03 Oct 2013 TM01 Termination of appointment of Philip O'grady as a director
02 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
18 Feb 2013 TM01 Termination of appointment of Robert Patterson as a director
04 Oct 2012 CERTNM Company name changed mk manufacturing LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
04 Oct 2012 CONNOT Change of name notice
25 Sep 2012 AD01 Registered office address changed from North House Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ United Kingdom on 25 September 2012
24 Sep 2012 AP01 Appointment of Mr Phil O'grady as a director
05 Jul 2012 NEWINC Incorporation