- Company Overview for TEMPLAR LEISURE LIMITED (04186266)
- Filing history for TEMPLAR LEISURE LIMITED (04186266)
- People for TEMPLAR LEISURE LIMITED (04186266)
- Charges for TEMPLAR LEISURE LIMITED (04186266)
- More for TEMPLAR LEISURE LIMITED (04186266)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
09 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 10 November 2010 | |
06 May 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Martin Raymond Howard on 1 January 2010 | |
06 May 2010 | CH01 | Director's details changed for Wendy Elizabeth Bruce on 1 January 2010 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated secretary michael bruce | |
06 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2009 | 288b | Appointment terminated director michael bruce | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 88(2) | Ad 01/04/08\gbp si 98@1=98\gbp ic 2/100\ | |
31 Mar 2008 | 363a | Return made up to 23/03/08; full list of members |