Advanced company searchLink opens in new window

TEMPLAR LEISURE LIMITED

Company number 04186266

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)
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
  • GBP 100
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
  • GBP 100
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