Advanced company searchLink opens in new window

TEMPLE RICHFIELD LIMITED

Company number 06324526

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 TM01 Termination of appointment of Susan Smith as a director on 28 April 2019
08 May 2019 PSC07 Cessation of Alan Binkhorn as a person with significant control on 1 May 2019
14 Oct 2018 AA Micro company accounts made up to 30 January 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 30 January 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
17 Oct 2016 AA Micro company accounts made up to 30 January 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
21 Oct 2015 AA Micro company accounts made up to 30 January 2015
19 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
29 Oct 2014 AA Micro company accounts made up to 30 January 2014
20 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
25 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 30 January 2014
21 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
03 Aug 2013 TM01 Termination of appointment of Colleen Linnegar as a director
01 Aug 2013 AP01 Appointment of Ms Susan Smith as a director
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
17 Jul 2012 TM01 Termination of appointment of Milton Firman as a director
17 Jul 2012 AA Accounts for a dormant company made up to 31 July 2011
20 Mar 2012 AP01 Appointment of Milton Firman as a director
29 Aug 2011 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 29 August 2011