TEMP STATION (NORTH WEST) LTD.

Unit 8 Cls Business Centre Unit 8 Cls Business Centre, Normanton, WF6 2AZ, England
StatusACTIVE
Company No.08403499
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

TEMP STATION (NORTH WEST) LTD. is an active private limited company with number 08403499. It was incorporated 11 years, 4 months, 1 day ago, on 14 February 2013. The company address is Unit 8 Cls Business Centre Unit 8 Cls Business Centre, Normanton, WF6 2AZ, England.



Company Fillings

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rowlands

Termination date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

New address: Unit 8 Cls Business Centre King Edward Street Normanton WF6 2AZ

Change date: 2021-04-20

Old address: 49 Battle Green Epworth N Lincs DN9 1JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084034990003

Charge creation date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed temp station (east anglia) LTD\certificate issued on 05/03/15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084034990002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084034990001

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Axholme Corporate Services Ltd

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pooley

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON NURSERY LTD

1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG

Number:10193245
Status:ACTIVE
Category:Private Limited Company

LAUNICYLE LTD

16 FFORDD TALFAN GARDEN VILLAGE,SWANSEA,SA4 4HN

Number:10036867
Status:ACTIVE
Category:Private Limited Company

PRB LOGISTIX LIMITED

73 73 WESTGATE,BROUGH,HU15 2NG

Number:10166264
Status:ACTIVE
Category:Private Limited Company

PTO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09267175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SECTORDATE LIMITED

1ST FLOOR, CAVENDISH HOUSE,BIRMINGHAM,B2 5PP

Number:02386891
Status:ACTIVE
Category:Private Limited Company

SMBL DEVELOPMENTS LIMITED

2ND FLOOR,LONDON,WC1A 1HB

Number:11656454
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