TEMPS ON CALL LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/11/2416 November 2024 Final Gazette dissolved following liquidation

View Document

16/08/2416 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Removal of liquidator by court order

View Document

16/10/2316 October 2023 Satisfaction of charge 074992910002 in full

View Document

22/06/2322 June 2023 Registered office address changed from 2 Balmoral Drive Market Drayton TF9 1RJ England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-06-22

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Statement of affairs

View Document

19/06/2319 June 2023 Resolutions

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from 7 Cheshire Street Market Drayton Shropshire TF9 1PD England to 2 Balmoral Drive Market Drayton TF9 1RJ on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 65 ALEXANDRA ROAD MARKET DRAYTON SHROPSHIRE TF9 3HP

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O C D PURCELL & CO 7 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PD ENGLAND

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074992910002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 7 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PD UNITED KINGDOM

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/12/2011

View Document

15/02/1215 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information