TEMPUS LEISURE LIMITED

C/O Begbies Traynor, Balliol House C/O Begbies Traynor, Balliol House, Exeter, EX1 1NP, England
StatusDISSOLVED
Company No.06864478
Category
Incorporated31 Mar 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2019
Years4 years, 9 months, 28 days

SUMMARY

TEMPUS LEISURE LIMITED is an dissolved with number 06864478. It was incorporated 15 years, 1 month, 16 days ago, on 31 March 2009 and it was dissolved 4 years, 9 months, 28 days ago, on 19 July 2019. The company address is C/O Begbies Traynor, Balliol House C/O Begbies Traynor, Balliol House, Exeter, EX1 1NP, England.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2018

Action Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter EX1 1NP

Old address: The Old Carriage Works Moresk Road Truro TR1 1DG England

Change date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Thomas

Termination date: 2017-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Mar 2017

Category: Address

Type: AD04

New address: The Old Carriage Works Moresk Road Truro TR1 1DG

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Simon James Blamey

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Mar 2017

Category: Address

Type: AD02

New address: The Old Carriage Works Moresk Road Truro TR1 1DG

Old address: The West Building Castle Canyke Castle Canyke Road Bodmin Cornwall PL31 1DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: The Old Carriage Works Moresk Road Truro TR1 1DG

Change date: 2017-03-31

Old address: Gyllyngdune Cottage 41 Melvill Road Falmouth Cornwall TR11 4AR

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2016

Category: Address

Type: AD02

Old address: Leisure, Windwhistle House, Cooksland Road, Bodmin Leisure, Windwhistle House Cooksland Road Bodmin Cornwall PL31 2RH England

New address: The West Building Castle Canyke Castle Canyke Road Bodmin Cornwall PL31 1DZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-03

Officer name: Mr Robert Edward Rotchell

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Mrs Amanda Pennington

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Stephen Knightley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Ms Judith Anne Haycock

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Tamsin Welch

Termination date: 2014-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mr Timothy John O'brien

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonard John Croney

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Farrington

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Woods

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Woods

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Knightley

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Gilmore

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jade Farrington

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Evans

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Eva

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carrick leisure LIMITED\certificate issued on 10/04/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ethna Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Blamey

Change date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Tamsin Welch

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Buckland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Barnes

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Mathison

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 26 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-26

Officer name: Mr Simon Blamey

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Blamey

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Thomas

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Woods

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Lonney

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Blamey

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Horne

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gazzard

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Denise Kessell

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Anne Gilmore

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Horne

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Blamey

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Floyd Barnett

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominique Hayes

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Black

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dominique Hayes

Change date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Karin Lonney

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Neal Barnes

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Stephen David Eva

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Evans

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Floyd Robert Barnett

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PRODUCT DESIGN LIMITED

23 LOCKYER STREET,,PL1 2QZ

Number:04624579
Status:ACTIVE
Category:Private Limited Company

ISAB FILM DEVELOPMENT LIMITED

7A PINDOCK MEWS,LONDON,W9 2PY

Number:08820250
Status:ACTIVE
Category:Private Limited Company

L & L PROPERTIES (CHESHIRE) LIMITED

1 LONDON ROAD,KETTERING,NN16 0EF

Number:11282806
Status:ACTIVE
Category:Private Limited Company

MAINSTAY MARINE SOLUTIONS LIMITED

THE DOCKYARD,PEMBROKE DOCK,SA72 6TE

Number:08938325
Status:ACTIVE
Category:Private Limited Company

MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED

209 MARINE ROAD WEST,MORECAMBE,LA4 4BU

Number:05556536
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REENA RAI ORTHODONTICS LTD

40 MAYES CLOSE,WARLINGHAM,CR6 9LB

Number:10523482
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