Advanced company searchLink opens in new window

TEMPLE FURNITURE LIMITED

Company number 07027928

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
15 Mar 2017 AD01 Registered office address changed from 53 Tailors Court Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SX to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 March 2017
13 Mar 2017 4.20 Statement of affairs with form 4.19
13 Mar 2017 600 Appointment of a voluntary liquidator
13 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 January 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 Jul 2014 CH01 Director's details changed for Mr Neil Scrivener on 28 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Neil Scrivener on 29 April 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 CH01 Director's details changed for Mr Neil Scrivener on 1 June 2013
12 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Neil Scrivener on 1 September 2011