Advanced company searchLink opens in new window

TEMPLEGATE COMMERCIAL SERVICES LIMITED

Company number 05604471

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)
27 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
21 Jan 2016 600 Appointment of a voluntary liquidator
21 Jan 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
22 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
20 Jun 2012 AD01 Registered office address changed from 3 Lansdowne Place Newcastle upon Tyne England NE3 1HR England on 20 June 2012
19 Jun 2012 600 Appointment of a voluntary liquidator
19 Jun 2012 4.20 Statement of affairs with form 4.19
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2012 TM01 Termination of appointment of Paul Dixon as a director
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 10,003
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 31 Fernwood Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 5DL on 13 October 2010
03 Sep 2010 AP01 Appointment of Mr Derek Brian Campbell as a director
25 Jan 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
22 Jan 2010 TM02 Termination of appointment of Robert Browne as a secretary
22 Jan 2010 CH01 Director's details changed for Paul Dixon on 27 October 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009