Advanced company searchLink opens in new window

THE TEMPERED SPRING COMPANY LIMITED

Company number 06742506

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-02
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