TERELA SUPPLIES LIMITED

Woodside Cottage Sadlers End Woodside Cottage Sadlers End, Wokingham, RG41 5AL, Berkshire, England
StatusDISSOLVED
Company No.09921165
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 2 months, 16 days

SUMMARY

TERELA SUPPLIES LIMITED is an dissolved private limited company with number 09921165. It was incorporated 8 years, 6 months, 18 days ago, on 17 December 2015 and it was dissolved 1 year, 2 months, 16 days ago, on 18 April 2023. The company address is Woodside Cottage Sadlers End Woodside Cottage Sadlers End, Wokingham, RG41 5AL, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Stuart Butler

Appointment date: 2020-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Butler

Termination date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Irene Butler

Appointment date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr Daniel Terrell

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: Woodsdie Cottage Sadlers End Sindlesham Wokingham Berkshire RG41 5AL United Kingdom

New address: Woodside Cottage Sadlers End Sindlesham Wokingham Berkshire RG41 5AL

Documents

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER GEOLOGICAL CONSULTING LIMITED

MONTROSE HOUSE,NESTON,CH64 3RU

Number:11581172
Status:ACTIVE
Category:Private Limited Company

HAWKFEST LIMITED

6 WEST DENTON CLOSE,TYNE AND WEAR,NE15 7LU

Number:06008999
Status:ACTIVE
Category:Private Limited Company

K A LF LIMITED

24 THE GROVE,ENFIELD,EN2 7PY

Number:10480047
Status:ACTIVE
Category:Private Limited Company

KALMIA PROJECT SERVICES LIMITED

KALMIA,MANCHESTER,SK7 4JD

Number:08145030
Status:ACTIVE
Category:Private Limited Company

MCD HARROGATE LIMITED

DALE HOUSE FINK HILL,LEEDS,LS18 4DH

Number:11384970
Status:ACTIVE
Category:Private Limited Company
Number:02818422
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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