Advanced company searchLink opens in new window

TEMP STAFF PROPERTY LIMITED

Company number 07464362

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)
22 May 2017 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2016 AD01 Registered office address changed from 13 Regent Street Nottingham NG1 5BS to 13 Regent Street Nottingham NG1 5BS on 23 February 2016
12 Jan 2016 AD01 Registered office address changed from 3 Caroline Court Caroline Street Birmingham West Midlands B3 1TR to 13 Regent Street Nottingham NG1 5BS on 12 January 2016
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
07 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 MR01 Registration of charge 074643620003
14 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
10 Oct 2012 AA Accounts for a small company made up to 31 March 2012
06 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 5,000.00
25 Jan 2011 AP01 Appointment of Mark Adrian Walden as a director
25 Jan 2011 AP01 Appointment of Julie Ann Walden as a director
09 Dec 2010 TM01 Termination of appointment of Stephen Scott as a director
08 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)