Advanced company searchLink opens in new window

TEMPLE BUILDING SERVICES LIMITED

Company number 06355854

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
22 Sep 2010 CH01 Director's details changed for Mark Hilliard on 5 October 2009
22 Sep 2010 CH01 Director's details changed for Edward Willis on 5 October 2009
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2009 363a Return made up to 30/08/09; full list of members
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 AA Accounts made up to 31 December 2008
20 Apr 2009 287 Registered office changed on 20/04/2009 from box cottage alton pancras dorchester DT2 7RT
09 Apr 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
31 Oct 2008 363a Return made up to 30/08/08; full list of members
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New director appointed
30 Aug 2007 288a New secretary appointed
30 Aug 2007 288b Director resigned
30 Aug 2007 288a New director appointed
30 Aug 2007 287 Registered office changed on 30/08/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
30 Aug 2007 288b Secretary resigned
30 Aug 2007 NEWINC Incorporation