Advanced company searchLink opens in new window

TEMPLE WORKS LIMITED

Company number 09706791

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2019 DS01 Application to strike the company off the register
09 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
17 Sep 2019 AA Full accounts made up to 30 March 2019
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
13 Sep 2018 AA Full accounts made up to 31 March 2018
12 Jul 2018 AP03 Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018
09 Jul 2018 TM02 Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Edward Charles Rash as a director on 2 April 2018
06 Apr 2018 TM01 Termination of appointment of Brian David Jackson as a director on 31 March 2018
22 Sep 2017 AP01 Appointment of Mr Ian Brimicombe as a director on 15 September 2017
22 Sep 2017 TM02 Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017
22 Sep 2017 AP03 Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017
12 Sep 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
14 Jun 2017 AP01 Appointment of Mr Brian David Jackson as a director on 7 June 2017
13 Jun 2017 TM01 Termination of appointment of John Barry Smith as a director on 7 June 2017
23 Jan 2017 TM01 Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
04 Jul 2016 AP03 Appointment of Ms Catherine Anne Sukmonowski as a secretary on 24 June 2016
04 Jul 2016 AD01 Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Horseferry House Horseferry Road London SW1P 2AW on 4 July 2016