- Company Overview for THE TEMPERED SPRING COMPANY LIMITED (06742506)
- Filing history for THE TEMPERED SPRING COMPANY LIMITED (06742506)
- People for THE TEMPERED SPRING COMPANY LIMITED (06742506)
- More for THE TEMPERED SPRING COMPANY LIMITED (06742506)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Douglas Maxwell as a director on 2 September 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr Antony Egley as a director on 15 March 2013 | |
21 Dec 2012 | AR01 |
Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
21 Dec 2012 | TM01 | Termination of appointment of Clive Fletcher as a director on 20 December 2012 | |
16 Oct 2012 | AA | Accounts made up to 29 February 2012 | |
14 Mar 2012 | CERTNM |
Company name changed tempered tools LIMITED\certificate issued on 14/03/12
|
|
14 Mar 2012 | CONNOT | Change of name notice | |
21 Dec 2011 | AUD | Auditor's resignation | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts made up to 28 February 2011 | |
14 Feb 2011 | AP01 | Appointment of Mr Clive Fletcher as a director | |
25 Jan 2011 | AP01 | Appointment of Mr Douglas Maxwell as a director | |
22 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
10 Nov 2010 | AA | Accounts made up to 28 February 2010 | |
20 Jul 2010 | AP01 | Appointment of Mr Malcolm Arthur Brand as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Andrew England as a director | |
10 Feb 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
19 Jan 2010 | AA | Accounts made up to 28 February 2009 | |
19 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA |