TEMPEST 4 CARS LIMITED
Status | LIQUIDATION |
Company No. | 05125529 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
TEMPEST 4 CARS LIMITED is an liquidation private limited company with number 05125529. It was incorporated 20 years, 15 days ago, on 11 May 2004. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2023
Action Date: 15 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-15
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Pooley
Termination date: 2022-05-16
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Pooley
Termination date: 2022-05-16
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Change date: 2023-02-17
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
Old address: Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
Old address: Unit 6a Golding Barn Industrial Eatate Henfield Road Small Dole Sussex BN5 9XH
Change date: 2022-05-18
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person secretary company with change date
Date: 22 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Pooley
Change date: 2014-05-13
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Pooley
Change date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Oct 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type small
Date: 12 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Robert Pooley
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Martin Pooley
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / martin pooley / 08/05/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / martin pooley / 18/06/2007
Documents
Certificate change of name company
Date: 04 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pooley & cox LIMITED\certificate issued on 04/01/08
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/11/04
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 09 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 10/06/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
C/O CHRONICLE ACCOUNTANTS 1 MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 10276319 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10236534 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
110 WORRALL AVENUE,NOTTINGHAM,NG5 7GJ
Number: | 03938238 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIDDERDALE VIEW,BIRSTWITH,HG3 2PN
Number: | 07341838 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD COMMERCIAL CENTRE, UNIT 22 BAGLEY LANE,PUDSEY,LS28 5LY
Number: | 09642785 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEGBIES TRAYNOR (CENTRAL) LLP,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 07140677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |