Advanced company searchLink opens in new window

TEMPLE SECURITY LIMITED

Company number 03073516

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
01 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Jul 2016 600 Appointment of a voluntary liquidator
25 Jun 2016 AD01 Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
25 Feb 2016 AA Full accounts made up to 31 March 2015
27 Jan 2016 TM01 Termination of appointment of Christopher Wisely as a director on 12 November 2015
29 Sep 2015 AP01 Appointment of Mr Simon Kenneth Giles as a director on 28 September 2015
29 Sep 2015 AP03 Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Mark Saunders as a secretary on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Mark Ian Saunders as a director on 28 September 2015
26 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
22 Jan 2015 AA Full accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
04 Jan 2014 AA Full accounts made up to 31 March 2013
12 Aug 2013 AD01 Registered office address changed from 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG on 12 August 2013
29 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100,000
08 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AP03 Appointment of Mr Mark Saunders as a secretary
06 Jul 2012 TM02 Termination of appointment of Christopher Wisely as a secretary
13 Mar 2012 AUD Auditor's resignation
02 Mar 2012 AP01 Appointment of Mr Mark Ian Saunders as a director