- Company Overview for TEMPAY LTD (08182413)
- Filing history for TEMPAY LTD (08182413)
- People for TEMPAY LTD (08182413)
- Insolvency for TEMPAY LTD (08182413)
- More for TEMPAY LTD (08182413)
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) |
---|---|---|---|
08 Jul 2025 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2025 | |
16 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE to Forvis Mazars Llp One St. Peters Square Manchester M2 3DE on 16 July 2024 | |
04 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2024 | |
13 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2023 | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2022 | |
07 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2021 | |
13 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2019 | |
27 Sep 2018 | LIQ02 | Statement of affairs | |
19 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2018 | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 | |
03 Jun 2016 | AD01 | Registered office address changed from 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER England to C/O Mazars Llp the Lexicon 10-12 Mount Street Manchester M2 5NT on 3 June 2016 | |
27 May 2016 | 4.70 | Declaration of solvency | |
27 May 2016 | 600 | Appointment of a voluntary liquidator | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AD01 | Registered office address changed from Blackwood House Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG to 4 Hamilton Court, Drake Avenue Goring-by-Sea Worthing West Sussex BN12 6ER on 11 September 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
07 Jun 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
16 May 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
16 Aug 2012 | NEWINC |
Incorporation
|