Advanced company searchLink opens in new window

TEMPLESTONE MASONRY LIMITED

Company number 07170467

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2015 DS01 Application to strike the company off the register
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 TM02 Termination of appointment of Brian Brown as a secretary
05 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
05 Mar 2013 CH03 Secretary's details changed for Brian Brown on 25 February 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
10 Apr 2012 CH03 Secretary's details changed for Brian Brown on 25 February 2012
21 Nov 2011 TM01 Termination of appointment of Philip Thomas as a director
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2011 AD01 Registered office address changed from Number One Viking House Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB on 10 November 2011
25 Oct 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
21 Jul 2011 AP03 Appointment of Brian Brown as a secretary
20 Jul 2011 TM02 Termination of appointment of Joanne Smith as a secretary
30 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
18 Nov 2010 TM01 Termination of appointment of Raymond Masters as a director
18 Nov 2010 AD01 Registered office address changed from 57 Luton Road Wilstead Bedford Bedfordshire MK45 3ET United Kingdom on 18 November 2010
18 Nov 2010 AP03 Appointment of Joanne Smith as a secretary
15 Mar 2010 AP01 Appointment of Philip Michael Thomas as a director
15 Mar 2010 AP01 Appointment of Raymond James Masters as a director
15 Mar 2010 AP01 Appointment of Mr Steven Daniels as a director