TEMPLE FIELDS 534 LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.02201740
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 29 days

SUMMARY

TEMPLE FIELDS 534 LIMITED is an dissolved private limited company with number 02201740. It was incorporated 36 years, 5 months, 19 days ago, on 03 December 1987 and it was dissolved 2 years, 8 months, 29 days ago, on 24 August 2021. The company address is Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S a (300) Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Andrew David Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Stephen Guy Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH19

Date: 2013-02-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/12/12

Documents

View document PDF

Resolution

Date: 01 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Atkinson

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Whitfield

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 20 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Burnett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david weston

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford chemicals LIMITED\certificate issued on 05/02/09

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david weston / 17/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derick whyte

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin meeson

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 29 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 01/07/03 from: yule catto building, temple fields, harlow, essex CM20 2BH

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/02; change of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed revertex chemicals LIMITED\certificate issued on 02/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/00; no change of members

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/99; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

2C OFFSHORE LTD

9 - 10 PLOWRIGHT PLACE,SWAFFHAM,PE37 7LQ

Number:11966325
Status:ACTIVE
Category:Private Limited Company

AVES NETSEC LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:11118549
Status:ACTIVE
Category:Private Limited Company

FOGHORN CONSULTING LIMITED

HIDEAWAY COTTAGE HAMPTON LANE,BOSTON,PE22 9JS

Number:10578040
Status:ACTIVE
Category:Private Limited Company

HAWKHURST CONSTRUCTION LTD

CROWN HOUSE,TYLDESLEY,M29 8AL

Number:08779497
Status:ACTIVE
Category:Private Limited Company

LLANHILLETH ATHLETIC AFC LIMITED

15 TROY ROAD,ABERTILLERY,NP13 2RL

Number:11960523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUKE JAMESON MORTGAGE SERVICES LIMITED

9A KINGFISHER WAY,WALLSEND,NE28 9ND

Number:11176757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source