Advanced company searchLink opens in new window

TEMPLE ENERGY LIMITED

Company number 09846025

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 March 2020
12 Mar 2020 LIQ02 Statement of affairs
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-03
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
25 May 2019 AA Accounts for a dormant company made up to 31 October 2018
14 May 2019 AD01 Registered office address changed from Hamilton House North Circular Road Park Royal West London NW10 7XP England to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH on 14 May 2019
04 Apr 2019 PSC07 Cessation of Maarten Engelbert Roelfs as a person with significant control on 29 March 2019
04 Apr 2019 PSC02 Notification of Frido Energy Ltd as a person with significant control on 29 March 2019
03 Apr 2019 PSC01 Notification of Maarten Engelbert Roelfs as a person with significant control on 29 March 2019
03 Apr 2019 PSC07 Cessation of Utiliteam (Gb) Limited as a person with significant control on 29 March 2019
03 Apr 2019 AD01 Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom to Hamilton House North Circular Road Park Royal West London NW10 7XP on 3 April 2019
03 Apr 2019 TM01 Termination of appointment of Stephen Roy Peters as a director on 29 March 2019
03 Apr 2019 AP01 Appointment of Mr Maarten Engelbert Roelfs as a director on 29 March 2019
28 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
10 May 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
28 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-28
  • GBP 100