TEMPLE WORKS LIMITED

Horseferry House Horseferry House, London, SW1P 2AW, United Kingdom
StatusDISSOLVED
Company No.09706791
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 13 days

SUMMARY

TEMPLE WORKS LIMITED is an dissolved private limited company with number 09706791. It was incorporated 8 years, 9 months, 20 days ago, on 28 July 2015 and it was dissolved 4 years, 3 months, 13 days ago, on 04 February 2020. The company address is Horseferry House Horseferry House, London, SW1P 2AW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gemma Elizabeth Mary Parsons

Appointment date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-01

Officer name: Paul Derek Tunnacliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles Rash

Appointment date: 2018-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Brian David Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Ian Brimicombe

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-15

Officer name: Catherine Anne Sukmonowski

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Derek Tunnacliffe

Appointment date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 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: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Jackson

Appointment date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barry Smith

Termination date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Carol Ann Fairweather

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-24

Officer name: Ms Catherine Anne Sukmonowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: Horseferry House Horseferry Road London SW1P 2AW

Old address: 30 Crown Place London EC2A 4ES United Kingdom

Change date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barry Smith

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip Jones

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Ms Carol Ann Fairweather

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Johnston Fairrie

Termination date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Townson

Termination date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr James Patrick Johnston Fairrie

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN ECO INSTALLERS LTD

12 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:10886090
Status:ACTIVE
Category:Private Limited Company

LAXEIRO TAPAS BAR LIMITED

93 COLUMBIA ROAD,,E2 7RG

Number:03984934
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN MANAGEMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09893449
Status:ACTIVE
Category:Private Limited Company

PERSONAL CONTRACT CLEANERS LIMITED

89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:09301050
Status:ACTIVE
Category:Private Limited Company

ROCKET PR LIMITED

CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:05925028
Status:ACTIVE
Category:Private Limited Company

THUREIORD LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11108123
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