TEMPLE ENERGY LIMITED

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.09846025
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution08 Jul 2021
Years3 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

Gazette dissolved liquidation

Date: 08 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. LEWIS & SONS LIMITED

UNIT 5 VALEPITS ROAD,BIRMINGHAM,B33 0TD

Number:00456335
Status:ACTIVE
Category:Private Limited Company

BEAU GAUCHO LIMITED

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

ODD JOBS INFINITY LTD

65 KENTON GARDENS,HARROW,HA3 8DE

Number:11341744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PGOS SOFTWARE LIMITED

130 BRITANNIA HOUSE,BEDFORD,MK42 9BX

Number:07179698
Status:ACTIVE
Category:Private Limited Company

THE IMPROVEMENT PRACTICE LTD

THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT

Number:07016034
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