TEMPLE DESIGN AND BUILD LTD

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-11-27

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 28A NUTHALL NOTTINGHAM ENGLAND NG16 1EY ENGLAND

View Document

09/12/199 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/12/199 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/199 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF JULIE DAWN SMITH AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIE SMITH

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SMITH / 03/09/2018

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 79 PHILIP AVENUE NUTHALL NOTTINGHAM NOTTINGHAMSHIRE NG16 1EB

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/05/181 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED TEMPLE JOINERS & SHOPFITTERS LTD CERTIFICATE ISSUED ON 21/07/15

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 17 TEMPLE CRESCENT NUTHALL NOTTINGHAM NG16 1BG

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 28/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN SMITH / 28/01/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: ELIZABETH HOUSE, CROSSGATE DRIVE NOTTINGHAM NOTTS NG2 1LW

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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