TEMPLARS (WESTGATE) LIMITED

Camburgh House, 27 New Dover Camburgh House, 27 New Dover, Kent, CT1 3DN
StatusDISSOLVED
Company No.06390501
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 8 months
JurisdictionEngland Wales
Dissolution18 Dec 2012
Years11 years, 5 months, 17 days

SUMMARY

TEMPLARS (WESTGATE) LIMITED is an dissolved private limited company with number 06390501. It was incorporated 16 years, 8 months ago, on 04 October 2007 and it was dissolved 11 years, 5 months, 17 days ago, on 18 December 2012. The company address is Camburgh House, 27 New Dover Camburgh House, 27 New Dover, Kent, CT1 3DN.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-30

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-15

Officer name: Mark Daniel Gibbons

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel Gibbons

Change date: 2011-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Daniel Gibbons

Change date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Mark Daniel Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Daniel Gibbons

Change date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel Gibbons

Change date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / barry sturgeon / 17/07/2009 / HouseName/Number was: , now: tower house; Street was: park lane farm, now: spencer road; Area was: throwley forstal, now: ; Post Town was: faversham, now: birchington on sea; Post Code was: ME13 0PQ, now: CT7 9EY

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIA DECORATORS LIMITED

398 COAST ROAD,PEVENSEY,BN24 6NY

Number:07184815
Status:ACTIVE
Category:Private Limited Company

DESMESI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10966450
Status:ACTIVE
Category:Private Limited Company

EIP SOLUTIONS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,,SS1 1EA

Number:08241833
Status:ACTIVE
Category:Private Limited Company

MYMECHANIC LIMITED

65 ORCHARD GARDENS,HOVE,BN3 7BH

Number:07496372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERMISSIBLE HAMPERS LTD

ROOSEVELT APARTMENTS 21 ROOSEVELT APARTMENTS,EDGBASTON,B15 2DU

Number:11817957
Status:ACTIVE
Category:Private Limited Company

THREENINE CONSULTING LIMITED

99 WEY HILL,HASLEMERE,GU27 1HT

Number:05608093
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