Advanced company searchLink opens in new window

TEMPLECO 643 LIMITED

Company number 05623471

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2013 DS01 Application to strike the company off the register
20 Jun 2013 TM01 Termination of appointment of Kenneth Macrae as a director on 19 June 2013
20 Jun 2013 TM02 Termination of appointment of Kenneth Macrae as a secretary on 19 June 2013
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 2
27 Sep 2012 AP01 Appointment of Mr Kenneth Macrae as a director on 17 July 2012
27 Sep 2012 AD01 Registered office address changed from Foundation House, 42-48 London Road, Reigate Surrey RH2 9QQ on 27 September 2012
27 Sep 2012 AP03 Appointment of Mr Kenneth Macrae as a secretary on 17 July 2012
27 Sep 2012 AP01 Appointment of Mr Klas Bengt Nilsson as a director on 17 July 2012
27 Sep 2012 TM01 Termination of appointment of Julia Harrison Lee as a director on 17 July 2012
27 Sep 2012 TM01 Termination of appointment of Antony William Gerrard as a director on 17 July 2012
27 Sep 2012 TM02 Termination of appointment of Peter John Gorringe Lee as a secretary on 17 July 2012
25 Sep 2012 AA01 Current accounting period extended from 30 November 2012 to 28 February 2013
25 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/07/2012
24 Feb 2012 AA Total exemption full accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
11 Apr 2011 AA Total exemption full accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
30 Dec 2009 AA Total exemption full accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Julia Harrison Lee on 11 November 2009
19 Dec 2008 AA Total exemption full accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 15/11/08; full list of members
24 Jan 2008 AA Total exemption full accounts made up to 30 November 2007