THE TEMPERED SPRING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 06742506 |
Category | Private Limited Company |
Incorporated | 05 Nov 2008 |
Age | 15 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 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
Dissolved compulsory strike off suspended
Date: 09 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Change of name notice
Date: 14 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Fletcher
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Maxwell
Documents
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
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
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Arthur Brand
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew England
Documents
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed andrew trevor england
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director imco director LIMITED
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary imco secretary LIMITED
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew eyre
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon cuerden
Documents
Legacy
Date: 28 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/04/2009
Documents
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
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
Some Companies
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 |
C/O,DUKINFIELD,SK16 4RF
Number: | 08130363 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,SUITE 1A WATLING HOUSE,LONDON,EC4M 5SB
Number: | 11072195 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE 30 OLD GREAT NORTH ROAD,NEWARK,NG23 6QJ
Number: | 07383188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 09222110 |
Status: | ACTIVE |
Category: | Private Limited Company |