- Company Overview for TEMPLE WORKS LIMITED (09706791)
- Filing history for TEMPLE WORKS LIMITED (09706791)
- People for TEMPLE WORKS LIMITED (09706791)
- More for TEMPLE WORKS LIMITED (09706791)
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 |