Advanced company searchLink opens in new window

TEMPLAR TYRES (ROMSEY) LIMITED

Company number 05773336

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2010 TM01 Termination of appointment of Paul Elderfield as a director
04 Jan 2010 TM01 Termination of appointment of Christine Elderfield as a director
07 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
21 May 2009 363a Return made up to 07/04/09; no change of members
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jan 2009 288b Appointment Terminated Secretary james grossert
27 Jun 2008 288a Director appointed christine elderfield
19 Jun 2008 288b Appointment Terminate, Director James Alexander Grossert Logged Form
21 Apr 2008 363s Return made up to 07/04/08; no change of members
18 Apr 2008 AA Accounts made up to 31 March 2008
26 Jun 2007 363s Return made up to 07/04/07; full list of members
11 Jun 2007 AA Accounts made up to 31 March 2007
06 Jun 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
21 Apr 2006 288b Director resigned
21 Apr 2006 288a New secretary appointed
21 Apr 2006 288b Secretary resigned
21 Apr 2006 288a New director appointed
07 Apr 2006 NEWINC Incorporation