Advanced company searchLink opens in new window

TEMPLESFOOD LIMITED

Company number 04343619

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)
03 Oct 2017 LIQ MISC OC Court order INSOLVENCY:Amending deferral date from 17/12/2017 to 11/09/17
11 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2017 2.36B Notice to Registrar in respect of date of dissolution
04 Nov 2016 LIQ MISC Insolvency:2.36B deferment of dissolution
02 Nov 2016 2.36B Notice to Registrar in respect of date of dissolution
04 Aug 2016 2.24B Administrator's progress report to 29 July 2016
04 Aug 2016 2.35B Notice of move from Administration to Dissolution on 29 July 2016
11 Feb 2016 2.24B Administrator's progress report to 15 January 2016
11 Feb 2016 2.31B Notice of extension of period of Administration
24 Sep 2015 2.24B Administrator's progress report to 16 August 2015
30 Apr 2015 F2.18 Notice of deemed approval of proposals
17 Apr 2015 2.17B Statement of administrator's proposal
26 Mar 2015 2.16B Statement of affairs with form 2.14B
03 Mar 2015 AD01 Registered office address changed from 60 Fleet Street London EC4Y 1JU to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 3 March 2015
27 Feb 2015 2.12B Appointment of an administrator
23 Dec 2014 MR01 Registration of charge 043436190005, created on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2012
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2010
29 Aug 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Aug 2014 AR01 Annual return made up to 20 December 2012 with full list of shareholders
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2009
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AP01 Appointment of Mr Nilesh Patel as a director