Advanced company searchLink opens in new window

TEMPLE FIELD MARKETING LIMITED

Company number 04696234

Filter by category

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2015 DS01 Application to strike the company off the register
26 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
13 Dec 2013 TM01 Termination of appointment of Robert Macnevin as a director
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2013 AD01 Registered office address changed from Spring Cottage Cottage Haye Lane Ombersley Droitwich WR9 0EJ on 4 December 2013
15 Oct 2013 AD01 Registered office address changed from 55 Bradley Court Crossley Road Worcester WR5 3GH United Kingdom on 15 October 2013
24 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
24 Mar 2013 CH01 Director's details changed for Kevin James Philp on 23 March 2013
24 Mar 2013 CH01 Director's details changed for Robert William Hugh Macnevin on 24 March 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
04 May 2011 CH03 Secretary's details changed for Mr Malcolm Norman Wigley on 4 May 2011
04 May 2011 AD01 Registered office address changed from 62 Church Street Whittington Lichfield Staffordshire WS14 9JX on 4 May 2011
09 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Kevin James Philp on 23 March 2010
26 Mar 2010 CH01 Director's details changed for Robert William Hugh Macnevin on 23 March 2010
16 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Apr 2009 363a Return made up to 13/03/09; full list of members