Advanced company searchLink opens in new window

TEMPLER SYSTEMS LIMITED

Company number 06852226

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2011 DS01 Application to strike the company off the register
15 Aug 2011 AD01 Registered office address changed from 4 Newlands Drive Colnbrook Berkshire SL3 0DX on 15 August 2011
23 May 2011 TM01 Termination of appointment of Claire Fraser as a director
18 Apr 2011 CH02 Director's details changed for Cm Nominees Ltd on 15 April 2011
12 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 3
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 CH02 Director's details changed for Cm Nominees Ltd on 11 May 2010
11 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
24 Nov 2009 CH02 Director's details changed for Cm Nominees Ltd on 24 November 2009
07 Oct 2009 CH02 Director's details changed for Cm Nominees Ltd on 7 October 2009
26 Mar 2009 288a Director appointed cm nominees LTD
26 Mar 2009 288b Appointment terminated director jason brewer
19 Mar 2009 NEWINC Incorporation