Advanced company searchLink opens in new window

TEMPLECO 684 LIMITED

Company number 08911094

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off 12/08/2021
24 Sep 2021 DS01 Application to strike the company off the register
01 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
31 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 31 August 2018
07 Aug 2018 PSC05 Change of details for Withers Trust Corporation Limited as a person with significant control on 7 August 2018
01 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Feb 2017 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 22 February 2017
08 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Mar 2016 AR01 Annual return made up to 25 February 2016 no member list
18 Dec 2015 AP01 Appointment of Mr David John Morrison as a director on 17 December 2015
18 Dec 2015 TM01 Termination of appointment of Stephen Giles Cooke as a director on 17 December 2015
18 Dec 2015 TM01 Termination of appointment of Patricia Anne Milner as a director on 17 December 2015
24 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 25 February 2015 no member list
03 Apr 2014 CH01 Director's details changed for Miss Patricia Anne Milner on 1 April 2014
25 Feb 2014 NEWINC Incorporation