Advanced company searchLink opens in new window

TEMPLE QUAY 20 LIMITED

Company number 06828118

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)
09 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2016 MR04 Satisfaction of charge 1 in full
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
24 Feb 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
15 Jan 2016 600 Appointment of a voluntary liquidator
15 Jan 2016 4.70 Declaration of solvency
15 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
22 Jan 2015 AA Full accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
04 Jan 2014 AA Full accounts made up to 28 February 2013
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AA Full accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 28 February 2010
21 Jul 2010 TM01 Termination of appointment of Martin Walker as a director
18 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
18 Mar 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 24 February 2010
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1