- Company Overview for TEMPCOVER SERVICES LIMITED (04434745)
- Filing history for TEMPCOVER SERVICES LIMITED (04434745)
- People for TEMPCOVER SERVICES LIMITED (04434745)
- Insolvency for TEMPCOVER SERVICES LIMITED (04434745)
- More for TEMPCOVER SERVICES LIMITED (04434745)
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) |
---|---|---|---|
26 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2016 | AD01 | Registered office address changed from Fyfe House St James Road Fleet Hampshire GU51 3QH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 October 2016 | |
21 Oct 2016 | 4.70 | Declaration of solvency | |
21 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | TM01 | Termination of appointment of Alan Peter Paul Inskip as a director on 19 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Neil David Harris as a director on 19 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Lloyd Arthur Hanks as a director on 19 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Nikki Belinda Carr as a director on 19 September 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mrs Nikki Belinda Maskery on 29 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
02 Apr 2016 | CERTNM |
Company name changed tempcover LTD\certificate issued on 02/04/16
|
|
02 Apr 2016 | CONNOT | Change of name notice | |
28 Nov 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 Sep 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
16 Jun 2014 | SH08 | Change of share class name or designation | |
16 Jun 2014 | CC04 | Statement of company's objects | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | AP01 | Appointment of Mr Neil David Harris as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Lloyd Arthur Hanks as a director | |
03 Dec 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
05 Aug 2013 | CERTNM |
Company name changed temporary cover LIMITED\certificate issued on 05/08/13
|