Advanced company searchLink opens in new window

TEMPLICK INTERNATIONAL LIMITED

Company number 08799876

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-22
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100