TEMPLEMEAD CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 05978496 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 29 days |
SUMMARY
TEMPLEMEAD CONSULTANTS LIMITED is an dissolved private limited company with number 05978496. It was incorporated 17 years, 7 months, 11 days ago, on 25 October 2006 and it was dissolved 3 years, 1 month, 29 days ago, on 06 April 2021. The company address is Hallgarth House Cottage Hallgarth House Cottage, High Pittington, DH6 1AB, Durham.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous extended
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-30
Officer name: Denise Walton
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: William Walton
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Denise Walton
Change date: 2009-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/08/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: 24-26 front street chester le street co durham DH3 3BE
Documents
Legacy
Date: 12 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 30 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
BOURNEMOUTH 5 DOMICILIARY SPECSAVERS LIMITED
FORUM 6 PARKWAY,FAREHAM,PO15 7PA
Number: | 08658821 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COACH HOUSE WOODFOLD PARK,BLACKBURN,BB2 7QA
Number: | 04551940 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NEW OXFORD STREET,LONDON,WC1A 1BS
Number: | 03460035 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SHEFFIELD ROAD,BARNSLEY,S70 5QU
Number: | 02276254 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ
Number: | 04920098 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NIDDRY STREET SOUTH,EDINBURGH,EH1 1NS
Number: | SC145873 |
Status: | ACTIVE |
Category: | Private Limited Company |