TEMPLICK INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 08799876 |
Category | Private Limited Company |
Incorporated | 03 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
TEMPLICK INTERNATIONAL LIMITED is an dissolved private limited company with number 08799876. It was incorporated 10 years, 5 months, 29 days ago, on 03 December 2013 and it was dissolved 4 years, 2 months, 19 days ago, on 13 March 2020. The company address is Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
New address: Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ
Change date: 2019-03-11
Documents
Liquidation voluntary statement of affairs
Date: 08 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon William Templar
Change date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leon William Templar
Change date: 2017-12-18
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Mr Kevin Hollick
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Hollick
Change date: 2017-12-18
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leon William Templar
Change date: 2017-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Kevin Hollick
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-21
Officer name: Leon William Templar
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
Change date: 2014-12-16
Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom
Documents
Some Companies
5 SALISBURY HOUSE,MANCHESTER,M3 6AX
Number: | 11965321 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 08435626 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON HOUSE,IPSWICH,IP1 2DE
Number: | 10862462 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC384265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMEE CONSULTING SERVICES LIMITED
60 SPRING PLAT,CRAWLEY,RH10 7BG
Number: | 11246291 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLAR RISK MANAGEMENT LIMITED
28 TEMPLEGATE VIEW,LEEDS,LS15 0HQ
Number: | 08157052 |
Status: | ACTIVE |
Category: | Private Limited Company |