Advanced company searchLink opens in new window

TEMPAY LTD

Company number 08182413

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-05-06
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted