THE TEMPERED SPRING COMPANY LIMITED

, Sheffield, S4 7YP, South Yorkshire
StatusDISSOLVED
Company No.06742506
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 22 days

SUMMARY

THE TEMPERED SPRING COMPANY LIMITED is an dissolved private limited company with number 06742506. It was incorporated 15 years, 6 months, 28 days ago, on 05 November 2008 and it was dissolved 9 years, 22 days ago, on 12 May 2015. The company address is , Sheffield, S4 7YP, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 12 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 May 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Maxwell

Termination date: 2013-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-15

Officer name: Mr Antony Egley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-20

Officer name: Clive Fletcher

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tempered tools LIMITED\certificate issued on 14/03/12

Documents

View document PDF

Change of name notice

Date: 14 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Maxwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Arthur Brand

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

New date: 2009-02-28

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew trevor england

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director imco director LIMITED

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary imco secretary LIMITED

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew eyre

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon cuerden

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from 2 wellington place leeds west yorkshire LS1 4BZ

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (122008) LIMITED\certificate issued on 28/01/09

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADHD DIRECT LTD

HYDEPARK BUSINESS CENTRE 60 MOLLINSBURN STREET,GLASGOW,G21 4SF

Number:SC469372
Status:ACTIVE
Category:Private Limited Company

JJT ARCHITECTURE IMAGE & DESIGN LTD

PLAZA 9 KD TOWERS,HEMEL HEMPSTEAD,HP1 1FW

Number:10615641
Status:ACTIVE
Category:Private Limited Company

MCKAY CONSULTING LTD

C/O,DUKINFIELD,SK16 4RF

Number:08130363
Status:ACTIVE
Category:Private Limited Company

MS DESIGN SOLUTIONS LIMITED

5TH FLOOR,SUITE 1A WATLING HOUSE,LONDON,EC4M 5SB

Number:11072195
Status:ACTIVE
Category:Private Limited Company

SILVER SERVICE CARERS LTD

GROVE HOUSE 30 OLD GREAT NORTH ROAD,NEWARK,NG23 6QJ

Number:07383188
Status:ACTIVE
Category:Private Limited Company

TABLEPRO LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:09222110
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