Advanced company searchLink opens in new window

INDUSTRIAL TEMPS 107 LIMITED

Company number 09889028

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)
29 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 25 July 2017
14 Jul 2017 LIQ02 Statement of affairs
14 Jul 2017 600 Appointment of a voluntary liquidator
14 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
28 Apr 2017 AP01 Appointment of Ms Renora Tino as a director on 18 April 2017
26 Apr 2017 AP01 Appointment of Mrs Raquel Anne Torquator as a director on 18 April 2017
26 Apr 2017 TM01 Termination of appointment of Renora Tino as a director on 18 April 2017
26 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
24 Feb 2016 CH01 Director's details changed for Ms Renora Tino on 24 February 2016
24 Feb 2016 AD01 Registered office address changed from Unit 7 Napier Court Gander Lane Balbourgh Links Chesterfield Derbyshire S43 4PZ England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 24 February 2016
18 Jan 2016 AP01 Appointment of Ms Renora Tino as a director on 15 January 2016
15 Jan 2016 TM01 Termination of appointment of Malcolm Rollinson as a director on 15 January 2016
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 1