- Company Overview for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Filing history for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- People for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Charges for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- Insolvency for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
- More for TEMPUS ENERGY TECHNOLOGY LTD (09255104)
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) |
---|---|---|---|
18 Dec 2024 | WU15 | Notice of final account prior to dissolution | |
08 Dec 2023 | WU07 | Progress report in a winding up by the court | |
28 Dec 2022 | WU07 | Progress report in a winding up by the court | |
04 Jan 2022 | WU07 | Progress report in a winding up by the court | |
15 Dec 2020 | WU04 | Appointment of a liquidator | |
15 Dec 2020 | COCOMP | Order of court to wind up | |
27 Nov 2020 | AM25 | Notice of a court order ending Administration | |
27 Nov 2020 | AM10 | Administrator's progress report | |
20 Aug 2020 | AM10 | Administrator's progress report | |
25 Mar 2020 | AM07 | Result of meeting of creditors | |
04 Mar 2020 | AM03 | Statement of administrator's proposal | |
13 Jan 2020 | AD01 | Registered office address changed from Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to C/O Leonard Curtis Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 13 January 2020 | |
10 Jan 2020 | AM01 | Appointment of an administrator | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
17 May 2019 | AD01 | Registered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 17 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jan 2019 | MR01 | Registration of charge 092551040002, created on 21 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
14 Aug 2018 | MR01 | Registration of charge 092551040001, created on 2 August 2018 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
24 Jul 2017 | AP01 | Appointment of Mr Garry Macdonald Sharp as a director on 1 December 2016 | |
24 Jul 2017 | AP01 | Appointment of Ms Molly Wadham Webb as a director on 14 December 2016 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates |