TEMPS ON CALL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/08/2416 August 2024 | Return of final meeting in a creditors' voluntary winding up |
03/06/243 June 2024 | Appointment of a voluntary liquidator |
01/06/241 June 2024 | Removal of liquidator by court order |
16/10/2316 October 2023 | Satisfaction of charge 074992910002 in full |
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 |
19/06/2319 June 2023 | Resolutions |
19/06/2319 June 2023 | Appointment of a voluntary liquidator |
19/06/2319 June 2023 | Statement of affairs |
19/06/2319 June 2023 | Resolutions |
02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 65 ALEXANDRA ROAD MARKET DRAYTON SHROPSHIRE TF9 3HP |
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 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
03/10/143 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074992910002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 7 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 1PD UNITED KINGDOM |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
11/10/1211 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/12/2011 |
15/02/1215 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
29/06/1129 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEMPS ON CALL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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