- Company Overview for TEMCO WIRE PRODUCTS LIMITED (00434420)
- Filing history for TEMCO WIRE PRODUCTS LIMITED (00434420)
- People for TEMCO WIRE PRODUCTS LIMITED (00434420)
- Charges for TEMCO WIRE PRODUCTS LIMITED (00434420)
- More for TEMCO WIRE PRODUCTS LIMITED (00434420)
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) |
---|---|---|---|
16 Jul 2021 | MR05 | All of the property or undertaking has been released from charge 4 | |
16 Jul 2021 | MR05 | All of the property or undertaking has been released from charge 5 | |
09 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Whimsey Industrial Cinderford Gloucestershire GL14 3HZ to Leoni Temco Ltd Whimsey Industrial Estate Cinderford Gloucestershire GL14 3HZ on 15 April 2021 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Sep 2020 | MR01 | Registration of charge 004344200006, created on 25 August 2020 | |
04 Sep 2020 | MR01 | Registration of charge 004344200007, created on 25 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
06 May 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
06 May 2020 | MR05 | All of the property or undertaking has been released from charge 5 | |
06 May 2020 | MR05 | All of the property or undertaking has been released from charge 3 | |
06 May 2020 | MR05 | All of the property or undertaking has been released from charge 4 | |
06 May 2020 | MR05 | All of the property or undertaking has been released from charge 2 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
15 Mar 2019 | AP01 | Appointment of Mr Guenther Hans Buchner as a director on 11 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Alf-Joachim Harkort as a director on 11 March 2019 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
13 Feb 2018 | PSC02 | Notification of Leoni Ag as a person with significant control on 6 April 2016 |