TEMPLE FIELDS 531 LIMITED
Status | DISSOLVED |
Company No. | 01141268 |
Category | Private Limited Company |
Incorporated | 24 Oct 1973 |
Age | 50 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2012 |
Years | 11 years, 7 months, 4 days |
SUMMARY
TEMPLE FIELDS 531 LIMITED is an dissolved private limited company with number 01141268. It was incorporated 50 years, 8 months, 15 days ago, on 24 October 1973 and it was dissolved 11 years, 7 months, 4 days ago, on 04 December 2012. The company address is Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 04 Dec 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 06 Aug 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Capital
Type: SH19
Date: 2012-08-06
Capital : 1 GBP
Documents
Legacy
Date: 06 Aug 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/08/12
Documents
Resolution
Date: 06 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Jul 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Atkinson
Appointment date: 2012-07-13
Documents
Termination director company with name termination date
Date: 18 Jul 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Michael Whitfield
Termination date: 2012-07-13
Documents
Accounts with accounts type dormant
Date: 20 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Resolution
Date: 20 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 20 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 20 Apr 2012
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Certificate change of name company
Date: 16 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enviroclean LIMITED\certificate issued on 16/06/06
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with made up date
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: rawdon road moira swadlincote derbyshire DE12 6DA
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; no change of members
Documents
Accounts with made up date
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with made up date
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/00; no change of members
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/99; no change of members
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE
Documents
Accounts with made up date
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Dec 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; full list of members
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Accounts with made up date
Date: 15 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 23/05/96
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 23 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dimex international LIMITED\certificate issued on 24/01/96
Documents
Accounts with made up date
Date: 10 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/95; full list of members
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 02 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/94; no change of members
Documents
Legacy
Date: 23 May 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Resolution
Date: 22 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Jul 1993
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/92; full list of members
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 20 Jun 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Legacy
Date: 21 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 May 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Some Companies
18A BIGGAR ROAD,MOTHERWELL,ML1 5PB
Number: | SC280995 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 SHEPHERDS CLOSE,MAIDENHEAD,SL6 5LZ
Number: | 11451129 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDALE HOUSE,DONCASTER,DN4 5FB
Number: | 00623420 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 VIEW BANK AVENUE,AIRDRIE,ML6 9TJ
Number: | SC605464 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW MEADOW FARM NEWBRIDGE LANE,CHESTERFIELD,S41 9HY
Number: | 04803950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTAGON CENTRE WASHINGTON STREET,GLASGOW,G3 8AZ
Number: | SC436821 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |