Advanced company searchLink opens in new window

TEMPLESTOCK LIMITED

Company number 03647588

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)
29 Nov 1999 363s Return made up to 09/10/99; full list of members
07 Oct 1999 287 Registered office changed on 07/10/99 from: the chubb buildings fryer street wolverhampton west midlands WV1 1HT
23 Jun 1999 287 Registered office changed on 23/06/99 from: 3-5 fortnum close birmingham B33 0JL
03 Mar 1999 395 Particulars of mortgage/charge
26 Feb 1999 288a New secretary appointed
26 Feb 1999 288a New director appointed
02 Feb 1999 CERTNM Company name changed parts & labour LIMITED\certificate issued on 03/02/99
29 Jan 1999 88(2)R Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100
29 Jan 1999 288b Secretary resigned
29 Jan 1999 288b Director resigned
20 Jan 1999 225 Accounting reference date extended from 31/10/99 to 31/12/99
30 Dec 1998 288b Director resigned
30 Dec 1998 288b Secretary resigned
30 Dec 1998 288a New director appointed
30 Dec 1998 288a New secretary appointed
30 Dec 1998 287 Registered office changed on 30/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 Oct 1998 NEWINC Incorporation