Advanced company searchLink opens in new window

TEMPCOVER SERVICES LIMITED

Company number 04434745

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
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
  • GBP 1,000
02 Apr 2016 CERTNM Company name changed tempcover LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-16
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2013-07-26