Advanced company searchLink opens in new window

TEMPLE HEELIS FINANCIAL SERVICES LIMITED

Company number 06741926

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
14 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
14 Feb 2017 AP01 Appointment of Ms Victoria Rhodes as a director on 1 December 2016
14 Feb 2017 TM01 Termination of appointment of Nigel Malcolm Cotton as a director on 1 December 2016
14 Feb 2017 AD01 Registered office address changed from C/O Nigel Cotton Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB England to 1 Park Street Macclesfield SK11 6SR on 14 February 2017
18 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,720
15 Sep 2015 AP01 Appointment of Mr Nigel Malcolm Cotton as a director on 1 May 2015
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 May 2015 TM01 Termination of appointment of James Patrick Ian Hamilton as a director on 30 April 2015
08 May 2015 TM02 Termination of appointment of Roger Derek Broady as a secretary on 30 April 2015
08 May 2015 AD01 Registered office address changed from 1 Kent View Kendal Cumbria LA9 4DZ to C/O Nigel Cotton Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB on 8 May 2015
27 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,720
18 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,720
13 Feb 2014 AD01 Registered office address changed from Bridge Mills Stramongate Kendal Cumbria United Kingdom on 13 February 2014
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Feb 2013 CH01 Director's details changed for Mr James Patrick Ian Hamilton on 3 December 2012
17 Feb 2013 CH03 Secretary's details changed for Roger Derek Broady on 3 December 2012
03 Dec 2012 AP01 Appointment of Mr James Patrick Ian Hamilton as a director
03 Dec 2012 TM01 Termination of appointment of John Sim as a director
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011