TERENCE AINSWORTH LTD

3 Gerards Court, Hawes Avenue, St. Helens, WA11 7EE, England
StatusDISSOLVED
Company No.09199951
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 22 days

SUMMARY

TERENCE AINSWORTH LTD is an dissolved private limited company with number 09199951. It was incorporated 9 years, 10 months, 1 day ago, on 02 September 2014 and it was dissolved 2 years, 8 months, 22 days ago, on 12 October 2021. The company address is 3 Gerards Court, Hawes Avenue, St. Helens, WA11 7EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Ainsworth

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2017

Action Date: 03 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Christopher Cavendish-Gordon

Notification date: 2016-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: 3 Gerards Court, Hawes Avenue St. Helens WA11 7EE England

New address: 3 Gerards Court, Hawes Avenue St. Helens WA11 7EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: 80a Banks Road West Kirby Wirral CH48 0RE

New address: 3 Gerards Court, Hawes Avenue St. Helens WA11 7EE

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christopher Cavendish-Gordon

Appointment date: 2017-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

Old address: C/O 7 Riversdale Court Meols Drive West Kirby Wirral CH48 5JG United Kingdom

New address: 80a Banks Road West Kirby Wirral CH48 0RE

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST POLISH BUILDERS 2 LTD

4 MANSARD BEECHES,LONDON,SW17 9DA

Number:09459878
Status:ACTIVE
Category:Private Limited Company

BRENTFORD INVESTMENTS LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL012338
Status:ACTIVE
Category:Limited Partnership

KEL’S CUTS LTD

3 SOUTH ROAD,RUNCORN,WA7 4EY

Number:11342755
Status:ACTIVE
Category:Private Limited Company

MILL VALLEY PARK LIMITED

M.B. WILSON & CO,BELFAST,BT4 3LP

Number:NI060123
Status:ACTIVE
Category:Private Limited Company

RUFWAD LIMITED

7 NEVILLE CLOSE,LONDON,SE15 5UE

Number:09145730
Status:ACTIVE
Category:Private Limited Company

SPICE OF ROSEBURN LTD

DELTA INDIAN TAKE AWAY,EDINBURGH,EH12 5NG

Number:SC568670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source