TEMME ENGLISH COLCHESTER LIMITED
Status | LIQUIDATION |
Company No. | 08231935 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
TEMME ENGLISH COLCHESTER LIMITED is an liquidation private limited company with number 08231935. It was incorporated 11 years, 8 months, 6 days ago, on 27 September 2012. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Change registered office address company with date old address new address
Date: 16 May 2024
Action Date: 16 May 2024
Category: Address
Type: AD01
Change date: 2024-05-16
New address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England
Documents
Liquidation voluntary appointment of liquidator
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathan Proctor
Termination date: 2021-05-05
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nathan Proctor
Cessation date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Wakefield Temme
Change date: 2021-01-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-12
Officer name: Mr Carl Wakefield Temme
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roger English
Change date: 2021-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mr Carl Wakefield Temme
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-12
Psc name: Mr Stephen Roger English
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Address
Type: AD01
New address: The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP
Old address: 1 Sopwith Crescent Wickford Essex SS11 8YU
Change date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 08 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Old address: 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU
Change date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
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: 19 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Capital allotment shares
Date: 19 Dec 2013
Action Date: 01 Dec 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-12-01
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Mr Carl Temme
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Mr Nathan Proctor
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-07
Officer name: Mr Stephen English
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Proctor
Change date: 2013-10-07
Documents
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Proctor
Documents
Some Companies
STATION WORKS,SEVENOAKS,TN14 5HD
Number: | 05591314 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALES COURT,HALESOWEN,B63 3TT
Number: | 07513909 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A OLD SARUM AIRFIELD,SALISBURY,SP4 6DZ
Number: | 03906577 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09871635 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCIPLE SERVICES (HEREFORD) LTD
15 HUNTSMANS DRIVE,HEREFORD,HR4 0PN
Number: | 10602062 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHEELDALE CLOSE,HULL,HU8 9TW
Number: | 09898466 |
Status: | ACTIVE |
Category: | Private Limited Company |