Advanced company searchLink opens in new window

TERMWELL PROJECTS LTD

Company number 08599552

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
09 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015
26 Feb 2015 AA Micro company accounts made up to 31 July 2014
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 July 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014
21 Jul 2014 TM02 Termination of appointment of Wayman Secretaries Limited as a secretary on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from Wayman House 14 Wickham Road Croydon CR0 8TE United Kingdom on 3 March 2014
25 Sep 2013 AP04 Appointment of Wayman Secretaries Limited as a secretary
25 Sep 2013 AP01 Appointment of Mr John Anthony Nitka as a director
16 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director
16 Aug 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 August 2013
05 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05