TEMPLEFIELD CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 08408270 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 28 days |
SUMMARY
TEMPLEFIELD CONSULTANCY LIMITED is an dissolved private limited company with number 08408270. It was incorporated 11 years, 3 months, 12 days ago, on 18 February 2013 and it was dissolved 4 months, 28 days ago, on 02 January 2024. The company address is 1-2 Johnston Road, Woodford Green, IG8 0XA, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS
Change date: 2016-06-21
New address: C/O Accountswise 1-2 Johnston Road Woodford Green Essex IG8 0XA
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vimal Kumar
Change date: 2014-09-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-10
Officer name: Mr Vimal Kumar
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: 2 Redhouse Square Duncan Close Northampton NN3 6WL England
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vimal Kumar Gopalakrishna
Change date: 2013-03-19
Documents
Change person director company with change date
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Mr Vimal Kumar
Documents
Some Companies
AUTISM COMMUNITY NETWORK C.I.C.
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 07894336 |
Status: | ACTIVE |
Category: | Community Interest Company |
20 WESTMORELAND GROVE,STOCKTON-ON-TEES,TS20 1PA
Number: | 07648309 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL, MALDON ROAD,CHELMSFORD,CM3 4QL
Number: | 10974847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 52A,HAMPSHIRE,RG21 7QE
Number: | 11322393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAMMONDEN HALL, KRUMLIN ROAD,HALIFAX,HX4 0AZ
Number: | 06044286 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD DIMENSION FRAMING LIMITED
ST MARGARETS HOUSE STUDIO B10, EDINBURGH PALETTE,EDINBURGH,EH7 6AE
Number: | SC507908 |
Status: | ACTIVE |
Category: | Private Limited Company |