TEMPLE FORWARD LIMITED
Status | DISSOLVED |
Company No. | 07408163 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 15 Mar 2022 |
Years | 2 years, 3 months, 3 days |
SUMMARY
TEMPLE FORWARD LIMITED is an dissolved private limited company with number 07408163. It was incorporated 13 years, 8 months, 4 days ago, on 14 October 2010 and it was dissolved 2 years, 3 months, 3 days ago, on 15 March 2022. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 04 Apr 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-04-04
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 14 Oct 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-10-14
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 14 Oct 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-10-14
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 14 Oct 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-10-14
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 14 Oct 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-10-14
Documents
Second filing of annual return with made up date
Date: 10 May 2021
Action Date: 14 Oct 2011
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-12
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Old address: , Manor House, the Old Carriageway Chipstead, Sevenoaks, TN13 2RL
Documents
Change sail address company with new address
Date: 30 Mar 2021
Category: Address
Type: AD02
New address: Manor House the Old Carriageway Chipstead Sevenoaks TN13 2RL
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 27 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Annette Wall
Change date: 2016-03-31
Documents
Second filing of confirmation statement with made up date
Date: 08 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 20 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Original description: 04/04/17 Statement of Capital gbp 131170
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Capital name of class of shares
Date: 21 Apr 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change account reference date company current shortened
Date: 12 Jul 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-09-30
Documents
Some Companies
BENCE ROOFING SUPPLIES LIMITED
41-47 FAIRVIEW ROAD,CHELTENHAM,GL52 2EJ
Number: | 08723834 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVELIN WAY,ROTHERHAM,S60 8AX
Number: | 11619521 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADAMS & CO ACCOUNTANTS,TOWNGATE WORKS DARK LANE,L40 2QU
Number: | 03960595 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 09178872 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 THORNLEIGH ROAD,BRISTOL,BS7 8PJ
Number: | 11230972 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11546897 |
Status: | ACTIVE |
Category: | Private Limited Company |