- Company Overview for NYR TEMPS LIMITED (09655345)
- Filing history for NYR TEMPS LIMITED (09655345)
- People for NYR TEMPS LIMITED (09655345)
- Charges for NYR TEMPS LIMITED (09655345)
- Insolvency for NYR TEMPS LIMITED (09655345)
- More for NYR TEMPS LIMITED (09655345)
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) |
---|---|---|---|
11 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2017 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 February 2017 | |
21 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
21 Jul 2016 | CH01 | Director's details changed for Leon William Templar on 21 July 2016 | |
23 Mar 2016 | MR01 | Registration of charge 096553450001, created on 16 March 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Jake Harley Ronaldson on 16 February 2016 | |
22 Sep 2015 | AA01 | Current accounting period extended from 30 June 2016 to 30 November 2016 | |
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|