TEMPER ENGINEERING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Return of final meeting in a members' voluntary winding up

View Document

26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

27/03/2427 March 2024 Declaration of solvency

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-03-27

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/06/1912 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MISS CHERYL PFEIFFER / 24/11/2016

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE PFEIFFER

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE STRACHAN / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE PFEIFFER / 11/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 17/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 1

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 08/10/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 20/04/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 28/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 10/09/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KIMBERLEY ADELE PFEIFFER / 02/05/2013

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information