TERRAQUEST GROUP LIMITED

02852722
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
27 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 5 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2017 accounts Annual Accounts 5 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Ben Robert Westran) 2 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
15 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
21 May 2010 resolution Resolution 22 Buy now
21 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2010 officers Termination of appointment of secretary (Cs Secretaries Limited) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (John Jasper) 2 Buy now
18 Mar 2010 officers Termination of appointment of director (Darren Xiberras) 2 Buy now
18 Mar 2010 officers Appointment of corporate director (Mears Group Plc) 3 Buy now
18 Mar 2010 officers Appointment of director (Mr Ben Robert Westran) 3 Buy now
02 Oct 2009 accounts Annual Accounts 6 Buy now
12 Aug 2009 officers Secretary appointed cs secretaries LIMITED 2 Buy now
12 Aug 2009 officers Appointment terminated secretary eversecretary LIMITED 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from eversheds house 70 great bridgewater street manchester M1 5ES 1 Buy now
28 Jul 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
29 Jan 2009 officers Appointment terminated director michael curran 1 Buy now
01 Aug 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 12 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
17 Aug 2007 annual-return Return made up to 26/07/07; full list of members 3 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
15 May 2007 miscellaneous Miscellaneous 1 Buy now
15 May 2007 capital Declaration of assistance for shares acquisition 10 Buy now
15 May 2007 resolution Resolution 3 Buy now
15 May 2007 resolution Resolution 2 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 8 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers New director appointed 3 Buy now
10 Mar 2007 officers New director appointed 3 Buy now
10 Mar 2007 officers New director appointed 4 Buy now
08 Mar 2007 resolution Resolution 12 Buy now
23 Jan 2007 accounts Annual Accounts 11 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
12 Jan 2007 officers New director appointed 3 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers New secretary appointed 1 Buy now
21 Dec 2006 address Registered office changed on 21/12/06 from: 10 clement street birmingham west midlands B1 2SL 1 Buy now
08 Sep 2006 annual-return Return made up to 26/07/06; full list of members 8 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2006 accounts Annual Accounts 12 Buy now
03 Aug 2005 annual-return Return made up to 26/07/05; full list of members 8 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
28 Sep 2004 officers Secretary resigned 1 Buy now
28 Sep 2004 officers New secretary appointed 2 Buy now
22 Sep 2004 accounts Annual Accounts 10 Buy now
13 Aug 2004 annual-return Return made up to 07/08/04; full list of members 12 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: castlemill burnt tree tipton west midlands DY4 7UW 1 Buy now
19 Mar 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
17 Dec 2003 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Dec 2003 incorporation Re Registration Memorandum Articles 9 Buy now
17 Dec 2003 reregistration Application for reregistration from PLC to private 1 Buy now
17 Dec 2003 resolution Resolution 1 Buy now
07 Oct 2003 accounts Annual Accounts 16 Buy now
03 Sep 2003 annual-return Return made up to 07/08/03; full list of members 12 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
20 Aug 2003 officers New secretary appointed 2 Buy now
13 Jun 2003 accounts Amended Accounts 16 Buy now
04 Feb 2003 accounts Annual Accounts 16 Buy now
13 Aug 2002 annual-return Return made up to 07/08/02; full list of members 12 Buy now
11 Jun 2002 accounts Annual Accounts 16 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
28 Aug 2001 annual-return Return made up to 22/08/01; full list of members 10 Buy now
01 Feb 2001 accounts Annual Accounts 17 Buy now
07 Sep 2000 annual-return Return made up to 04/09/00; full list of members 11 Buy now
07 Sep 2000 officers New director appointed 2 Buy now
31 Mar 2000 officers Director resigned 1 Buy now