Advanced company searchLink opens in new window

TERMINOLOGEZE LIMITED

Company number 08148177

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2022 DS01 Application to strike the company off the register
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
27 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 July 2020
09 Oct 2020 CH01 Director's details changed for Mr Barry Roy Hammond on 9 October 2020
07 Oct 2020 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 7 October 2020
10 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
16 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 Aug 2015 AD03 Register(s) moved to registered inspection location 17 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW
10 Aug 2015 AD02 Register inspection address has been changed to 17 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW
27 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Barry Roy Hammond on 18 July 2012
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation