- Company Overview for TEMPLICK INTERNATIONAL LIMITED (08799876)
- Filing history for TEMPLICK INTERNATIONAL LIMITED (08799876)
- People for TEMPLICK INTERNATIONAL LIMITED (08799876)
- Insolvency for TEMPLICK INTERNATIONAL LIMITED (08799876)
- More for TEMPLICK INTERNATIONAL LIMITED (08799876)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2019 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 11 March 2019 | |
08 Mar 2019 | LIQ02 | Statement of affairs | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Leon William Templar on 3 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Leon William Templar as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mr Kevin Hollick as a person with significant control on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Kevin Hollick on 18 December 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Leon William Templar as a person with significant control on 30 November 2017 | |
30 Nov 2017 | PSC04 | Change of details for Mr Kevin Hollick as a person with significant control on 30 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CH01 | Director's details changed for Leon William Templar on 21 July 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
16 Dec 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 16 December 2014 | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|