Advanced company searchLink opens in new window

TEMPLE CO 308 LTD

Company number 08554073

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)
14 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
27 Apr 2016 AD01 Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 27 April 2016
26 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
25 Mar 2016 CERTNM Company name changed capital & centric projects LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
02 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
16 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 31 October 2014
27 Nov 2013 CERTNM Company name changed c&c doncaster LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted