Advanced company searchLink opens in new window

TEMECULA LIMITED

Company number 07909074

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
13 Oct 2014 AA Accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
11 Oct 2013 AA Accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Jul 2012 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary on 5 July 2012
13 Jul 2012 TM01 Termination of appointment of Heatons Directors Limited as a director on 5 July 2012
13 Jul 2012 TM01 Termination of appointment of James Christy Truscott as a director on 5 July 2012
13 Jul 2012 AP01 Appointment of Stephen Tanham as a director on 5 July 2012
13 Jul 2012 AD01 Registered office address changed from 5th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 13 July 2012
12 Jul 2012 CERTNM Company name changed hs 563 LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
12 Jul 2012 CONNOT Change of name notice
13 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)