TEMPLARS (WHITSTABLE) LIMITED

Camburgh House 27 Camburgh House 27, Canterbury, CT1 3DN, Kent
StatusDISSOLVED
Company No.08671634
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 3 months, 15 days

SUMMARY

TEMPLARS (WHITSTABLE) LIMITED is an dissolved private limited company with number 08671634. It was incorporated 10 years, 7 months, 27 days ago, on 02 September 2013 and it was dissolved 4 years, 3 months, 15 days ago, on 14 January 2020. The company address is Camburgh House 27 Camburgh House 27, Canterbury, CT1 3DN, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086716340001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086716340002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086716340002

Charge creation date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mark Daniel Gibbons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086716340001

Charge creation date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Daniel Gibbons

Change date: 2014-07-08

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BYJAM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11747056
Status:ACTIVE
Category:Private Limited Company

GREAT FUN ENTERPRISES LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:06841527
Status:ACTIVE
Category:Private Limited Company

HARALDO LIMITED

4 BRYNGWENNOL ROAD, THE RISE,CAERPHILLY,CF83 8PR

Number:06341979
Status:ACTIVE
Category:Private Limited Company

JRL BRICKWORK LTD

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:10615734
Status:ACTIVE
Category:Private Limited Company

RYAN JAMES STUDIO LTD.

48 WEST GEORGE STREET,GLASGOW,G2 1BP

Number:SC533465
Status:ACTIVE
Category:Private Limited Company

THE PYROLYSIS RECYCLING COMPANY LIMITED

ASHCOMBE COURT, WOOLSACK WAY,SURREY,GU7 1LQ

Number:06249340
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