Advanced company searchLink opens in new window

TEMPCOTOTAL LIMITED

Company number 10755789

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)
26 May 2019 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
06 Sep 2017 CH01 Director's details changed for Mrs Imogen Claire O'gorman on 1 September 2017
06 Sep 2017 CH01 Director's details changed for Mr John Joseph O'gorman on 1 September 2017
06 Sep 2017 PSC04 Change of details for Mr John Joseph O'gorman as a person with significant control on 1 September 2017
06 Sep 2017 PSC04 Change of details for Mrs Imogen Claire O'gorman as a person with significant control on 1 September 2017
05 Jul 2017 4.70 Declaration of solvency
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 696
23 Jun 2017 AD01 Registered office address changed from 3-9 Willow Lane Mitcham Surrey CR4 4NA United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 23 June 2017
21 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 400
20 Jun 2017 600 Appointment of a voluntary liquidator
20 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-26
19 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 360