TEMPAM LIMITED
Status | DISSOLVED |
Company No. | 06248207 |
Category | Private Limited Company |
Incorporated | 15 May 2007 |
Age | 17 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2016 |
Years | 7 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
Dissolution application strike off company
Date: 21 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
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
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samantha collins / 15/05/2008
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MATHEW SMITH
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
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 |
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 |
THE WOODLANDS 70A PASTURES HILL,DERBY,DE23 4BB
Number: | 05049037 |
Status: | ACTIVE |
Category: | Private Limited Company |