Advanced company searchLink opens in new window

TEMPLETON GAINS LTD

Company number 09708446

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
29 Apr 2020 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 29 April 2020
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Feb 2018 AD01 Registered office address changed from 12 Snowberry Close London E15 2AH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 February 2018
05 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 February 2018
05 Feb 2018 PSC07 Cessation of Darren Webb as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Darren Webb as a director on 5 February 2018
01 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 31 July 2016
23 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Mar 2016 AP01 Appointment of Darren Webb as a director on 21 March 2016
29 Mar 2016 AD01 Registered office address changed from 167 Scholes Wigan WN1 3QF United Kingdom to 12 Snowberry Close London E15 2AH on 29 March 2016
29 Mar 2016 TM01 Termination of appointment of William Pardy as a director on 21 March 2016
15 Sep 2015 AD01 Registered office address changed from 53 Brookhouse Street Wigan WN1 3EY United Kingdom to 167 Scholes Wigan WN1 3QF on 15 September 2015
15 Sep 2015 CH01 Director's details changed for William Pardy on 7 September 2015
20 Aug 2015 CH01 Director's details changed for William Pardy on 13 August 2015
19 Aug 2015 TM01 Termination of appointment of Terence Dunne as a director on 12 August 2015
19 Aug 2015 AP01 Appointment of William Pardy as a director on 12 August 2015
19 Aug 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 53 Brookhouse Street Wigan WN1 3EY on 19 August 2015