TEMPAM LIMITED

63 Birchwood Avenue 63 Birchwood Avenue, Kent, DA14 4JZ
StatusDISSOLVED
Company No.06248207
CategoryPrivate Limited Company
Incorporated15 May 2007
Age17 years, 23 days
JurisdictionEngland Wales
Dissolution19 Jul 2016
Years7 years, 10 months, 19 days

SUMMARY

TEMPAM LIMITED is an dissolved private limited company with number 06248207. It was incorporated 17 years, 23 days ago, on 15 May 2007 and it was dissolved 7 years, 10 months, 19 days ago, on 19 July 2016. The company address is 63 Birchwood Avenue 63 Birchwood Avenue, Kent, DA14 4JZ.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Collins

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Collins

Change date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-05

Officer name: Ms Samantha Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Ms Samantha Collins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 19 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Collins

Change date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Allan David Frost

Documents

View document PDF

Change person director company with change date

Date: 30 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Collins

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha collins / 15/05/2008

Documents

View document PDF

Incorporation company

Date: 15 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007785
Status:ACTIVE
Category:Limited Partnership

ATOMIC CONSTRUCTION SOLUTIONS LIMITED

54A BROADWAY,LONDON,E15 1NG

Number:09775006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BBH PLUMBING & HEATING LTD

10 FARMERS CLOSE,WATFORD,WD25 7DH

Number:10619069
Status:ACTIVE
Category:Private Limited Company

CREATIVE SOLUTIONS DESIGN AND BUILDING SERVICES LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10864396
Status:ACTIVE
Category:Private Limited Company

IMPEX PROPERTY MANAGEMENT LIMITED

40/40A HILLFIELD PARK,LONDON,N10 3QS

Number:02953100
Status:ACTIVE
Category:Private Limited Company

SEV PROPERTIES LIMITED

THE WOODLANDS 70A PASTURES HILL,DERBY,DE23 4BB

Number:05049037
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