- Company Overview for TEMPLE QUAY 20 LIMITED (06828118)
- Filing history for TEMPLE QUAY 20 LIMITED (06828118)
- People for TEMPLE QUAY 20 LIMITED (06828118)
- Charges for TEMPLE QUAY 20 LIMITED (06828118)
- Insolvency for TEMPLE QUAY 20 LIMITED (06828118)
- More for TEMPLE QUAY 20 LIMITED (06828118)
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
|
|
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
|
|
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
|
|
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
|
|
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 |