TEMPLES FINANCIAL MANAGEMENT (BSE) LIMITED
Status | DISSOLVED |
Company No. | 05199846 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 years, 6 months, 16 days |
SUMMARY
TEMPLES FINANCIAL MANAGEMENT (BSE) LIMITED is an dissolved private limited company with number 05199846. It was incorporated 19 years, 11 months, 2 days ago, on 06 August 2004 and it was dissolved 9 years, 6 months, 16 days ago, on 23 December 2014. The company address is 57 Chalk Lane 57 Chalk Lane, Bury St. Edmunds, IP31 2JQ, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 23 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 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: 27 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 13 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Kevin James Farrell
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from 106 risbygate street bury st edmunds suffolk IP33 3AA
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director daniel ernest wilson logged form
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel wilson
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type
Date: 06 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 24/06/05 from: norman house, 79 guildhall street, bury st edmunds suffolk IP33 1PR
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
267 BYRON ROAD,HARROW,HA3 7TE
Number: | 09857919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1ST FLOOR MIDAS HOUSE,WOKING,GU21 6LQ
Number: | 01867469 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWORTH HOUSE MANOR WAY,WEST MIDLANDS,B62 8RW
Number: | 03366435 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ADSWOOD ROAD ADSWOOD ROAD,CHEADLE,SK8 5QA
Number: | 11311988 |
Status: | ACTIVE |
Category: | Private Limited Company |
J V G TECHNICAL SERVICES LIMITED
5 BRECHIN CLOSE,NOTTINGHAM,NG5 8GN
Number: | 09009682 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH VIEW,SPENNYMOOR,DL16 7DF
Number: | 03493480 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |