TEMPLE ENERGY LIMITED
Status | DISSOLVED |
Company No. | 09846025 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2021 |
Years | 3 years, 23 days |
SUMMARY
TEMPLE ENERGY LIMITED is an dissolved private limited company with number 09846025. It was incorporated 8 years, 9 months, 3 days ago, on 28 October 2015 and it was dissolved 3 years, 23 days ago, on 08 July 2021. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-13
Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England
New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type dormant
Date: 25 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Change date: 2019-05-14
Old address: Hamilton House North Circular Road Park Royal West London NW10 7XP England
New address: Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
Documents
Cessation of a person with significant control
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maarten Engelbert Roelfs
Cessation date: 2019-03-29
Documents
Notification of a person with significant control
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Frido Energy Ltd
Notification date: 2019-03-29
Documents
Notification of a person with significant control
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maarten Engelbert Roelfs
Notification date: 2019-03-29
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Utiliteam (Gb) Limited
Cessation date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-03
Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom
New address: Hamilton House North Circular Road Park Royal West London NW10 7XP
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Roy Peters
Termination date: 2019-03-29
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maarten Engelbert Roelfs
Appointment date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Some Companies
UNIT 5 VALEPITS ROAD,BIRMINGHAM,B33 0TD
Number: | 00456335 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MULCASTER CRESCENT,CARLISLE,CA3 9EB
Number: | 08895629 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED RAIL-CASTING COMPANY LIMITED
10 CHARLES II STREET,LONDON,SW1Y 4AA
Number: | 07442907 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 KENTON GARDENS,HARROW,HA3 8DE
Number: | 11341744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 BRITANNIA HOUSE,BEDFORD,MK42 9BX
Number: | 07179698 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT
Number: | 07016034 |
Status: | ACTIVE |
Category: | Private Limited Company |