Advanced company searchLink opens in new window

TEMP FINANCE & ACCOUNTING SERVICES LIMITED

Company number 01699434

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
04 Dec 2019 AD03 Register(s) moved to registered inspection location Capital Court Windsor Street Uxbridge UB8 1AB
04 Dec 2019 AD02 Register inspection address has been changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB
08 Mar 2019 PSC05 Change of details for Brook Street (Uk) Limited as a person with significant control on 11 February 2019
08 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
02 May 2018 TM01 Termination of appointment of Charles John Ashworth as a director on 31 March 2018
16 Apr 2018 TM02 Termination of appointment of Ronald Napper as a secretary on 31 March 2018
12 Apr 2018 TM01 Termination of appointment of Ronald Napper as a director on 31 March 2018
05 Apr 2018 AP01 Appointment of Mark Anthony Cahill as a director on 26 March 2018
05 Apr 2018 AP01 Appointment of Mr Damian Paul Whitham as a director on 26 March 2018
14 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2017 AD01 Registered office address changed from Clarence House 134 Hatfield Road St.Albans Herts AL1 4JB to 34 George Street Luton Bedfordshire LU1 2AZ on 17 July 2017
26 Jun 2017 CH01 Director's details changed for Charles John Ashworth on 15 June 2017
26 Jun 2017 CH01 Director's details changed for Ronald Napper on 15 June 2017
26 Jun 2017 CH03 Secretary's details changed for Ronald Napper on 15 June 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Sep 2016 CH01 Director's details changed for Ronald Napper on 16 August 2016
17 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
18 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Mar 2015 AR01 Annual return made up to 24 February 2015
Statement of capital on 2015-03-20
  • GBP 2