TEMPEST SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03457702 |
Category | Private Limited Company |
Incorporated | 29 Oct 1997 |
Age | 26 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2019 |
Years | 4 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
Liquidation compulsory return final meeting
Date: 06 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 13 Jun 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 21 May 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 28 May 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 24 Jun 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re progress report to 17/04/2016
Documents
Liquidation miscellaneous
Date: 10 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Progress report ends 17/04/2015
Documents
Liquidation miscellaneous
Date: 06 Jun 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidator's progress report ;- 18/04/2013-17/04/2014
Documents
Liquidation miscellaneous
Date: 05 Jun 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report for y/e 17/04/03
Documents
Liquidation miscellaneous
Date: 22 May 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:progress report 17/04/12
Documents
Liquidation compulsory appointment liquidator
Date: 10 Jun 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 10 Jun 2011
Category: Insolvency
Type: COCOMP
Documents
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
Restoration order of court
Date: 21 Dec 2010
Category: Restoration
Type: AC92
Documents
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
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
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
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
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
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
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
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
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
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/04; full list of members
Documents
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
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
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
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
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
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
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
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
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
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
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
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; full list of members
Documents
Legacy
Date: 02 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 30/11/98
Documents
Legacy
Date: 02 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/11/97--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY
Number: | 11485533 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT X RADIUS COURT TUNGSTEN PARK,HINKLEY,LE10 3BE
Number: | 09769209 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER WEST KIMBER,DEVON,EX20 3NF
Number: | 01318885 |
Status: | ACTIVE |
Category: | Private Limited Company |