TEMPLAR GROUNDWORKS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/07/2530 July 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

18/07/2418 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from 70 Bounces Road London N9 8JS England to 1 Kings Avenue London N21 3NA on 2023-06-06

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

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

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 21 Read Court Abbotts Drive Waltham Abbey EN9 3HQ to 70 Bounces Road London N9 8JS on 2022-04-05

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 21 WINTERS WAY WALTHAM ABBEY EN9 3HR UNITED KINGDOM

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company