Advanced company searchLink opens in new window

INDUSTRIAL TEMPS 44 LIMITED

Company number 09852027

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)
24 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
22 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 4 October 2017
20 Dec 2016 600 Appointment of a voluntary liquidator
16 Dec 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to 55 Baker Street London W1U 7EU on 16 December 2016
13 Dec 2016 4.20 Statement of affairs with form 4.19
31 May 2016 AP01 Appointment of Ms Alona Varon as a director on 17 May 2016
30 May 2016 TM02 Termination of appointment of Samantha Forbes as a secretary on 17 May 2016
30 May 2016 TM01 Termination of appointment of Ervin John Vocal as a director on 17 May 2016
18 Jan 2016 AP01 Appointment of Mr Ervin John Vocal as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of John Hillas as a director on 15 January 2016
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)