Advanced company searchLink opens in new window

TEMPLATE INTERIORS LIMITED

Company number 06328147

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2012 DS01 Application to strike the company off the register
19 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-16
23 Oct 2011 AD01 Registered office address changed from Willow Cottage Hoxne Road Denham Suffolk IP21 5DF on 23 October 2011
31 Aug 2011 TM02 Termination of appointment of Myra Frost as a secretary
31 Aug 2011 TM01 Termination of appointment of Myra Frost as a director
31 Aug 2011 TM01 Termination of appointment of John Frost as a director
24 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 4
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Myra Frost on 12 January 2010
10 Aug 2010 CH01 Director's details changed for John David Frost on 12 January 2010
10 Aug 2010 CH01 Director's details changed for Mark William Conrad Carhart on 12 January 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Aug 2009 363a Return made up to 30/07/09; full list of members
29 May 2009 AA Accounts made up to 31 July 2008
15 Aug 2008 363a Return made up to 30/07/08; full list of members
15 Aug 2007 288b Secretary resigned
15 Aug 2007 288c Director's particulars changed
30 Jul 2007 NEWINC Incorporation