TEMPEST SOLUTIONS LIMITED

Grant Thornton Uk Llp Grant Thornton Uk Llp, Leeds, LS1 4BN, West Yorkshire
StatusDISSOLVED
Company No.03457702
CategoryPrivate Limited Company
Incorporated29 Oct 1997
Age26 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution06 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

TEMPEST SOLUTIONS LIMITED is an dissolved private limited company with number 03457702. It was incorporated 26 years, 7 months, 7 days ago, on 29 October 1997 and it was dissolved 4 years, 5 months, 30 days ago, on 06 December 2019. The company address is Grant Thornton Uk Llp Grant Thornton Uk Llp, Leeds, LS1 4BN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Sep 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 May 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 May 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Jun 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:re progress report to 17/04/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 17/04/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 06 Jun 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's progress report ;- 18/04/2013-17/04/2014

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Jun 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report for y/e 17/04/03

Documents

View document PDF

Liquidation miscellaneous

Date: 22 May 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:progress report 17/04/12

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Jun 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jun 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Old address: Plaza Building Lee High Road London SE13 5PT United Kingdom

Change date: 2011-05-25

Documents

View document PDF

Restoration order of court

Date: 21 Dec 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2008

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from unit 11 ground floor greenwich quay clarence road london SE8 3EY

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 06/11/97--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 02/12/97 from: the plaza building lee high road london SE13 5PT

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 10/11/97 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 29 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DOG CYBER LTD

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:11485533
Status:ACTIVE
Category:Private Limited Company

CRESTPLEX LIMITED

ANGLO DAL HOUSE,EDGWARE,HA8 7EB

Number:05658271
Status:ACTIVE
Category:Private Limited Company

FUTURE ENERGY SOLUTIONS PACELUM LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:11576339
Status:ACTIVE
Category:Private Limited Company

GOBBITT & KIRBY PROPERTY SERVICES LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:02355463
Status:LIQUIDATION
Category:Private Limited Company

L SQUARED ASSOCIATES LIMITED

UNIT X RADIUS COURT TUNGSTEN PARK,HINKLEY,LE10 3BE

Number:09769209
Status:ACTIVE
Category:Private Limited Company

M. GEAR (ENGINEERING) LIMITED

LOWER WEST KIMBER,DEVON,EX20 3NF

Number:01318885
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