Advanced company searchLink opens in new window

TEMP NAME LIMITED

Company number 04699700

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 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
13 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 116,861
07 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
11 Oct 2010 AD01 Registered office address changed from 43a St Marys Road Market Harborough Leicestershire LE16 7DS on 11 October 2010
22 Jun 2010 AD01 Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northamptonshire NN16 9JH on 22 June 2010
19 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
30 Jul 2009 CERTNM Company name changed scripti LIMITED\certificate issued on 30/07/09
29 May 2009 AA Total exemption small company accounts made up to 31 March 2008
20 May 2009 288a Secretary appointed mr michael frank harrison
20 May 2009 288b Appointment Terminated Secretary terrence smith
15 Apr 2009 363a Return made up to 17/03/09; full list of members
20 Mar 2008 363a Return made up to 17/03/08; full list of members
07 Nov 2007 CERTNM Company name changed manuscripti LIMITED\certificate issued on 07/11/07
16 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 17/03/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Sep 2006 88(2)R Ad 19/06/06--------- £ si 10517@1=10517 £ ic 106344/116861
15 Sep 2006 403a Declaration of satisfaction of mortgage/charge
10 Jun 2006 395 Particulars of mortgage/charge
01 Jun 2006 363s Return made up to 17/03/06; full list of members
01 Jun 2006 363(288) Director's particulars changed
21 Apr 2006 395 Particulars of mortgage/charge