TEMPLE CONSTRUCTION (STROUD) LIMITED

05367206
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
23 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
23 Dec 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
18 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Dec 2018 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
17 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
02 Jun 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
15 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
20 Aug 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
20 Aug 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 2 Buy now
06 Aug 2014 insolvency Liquidation In Administration Proposals 32 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
13 Jun 2014 mortgage Statement of release/cease from a charge 5 Buy now
31 May 2014 mortgage Registration of a charge 17 Buy now
19 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 May 2013 mortgage Registration of a charge 42 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Target Nominees Limited) 1 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2011 accounts Annual Accounts 7 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
09 Mar 2010 officers Change of particulars for corporate secretary (Target Nominees Limited) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Nicholas Donald Robinson) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Wayne Wilfred Gardiner) 2 Buy now
11 Jan 2010 accounts Amended Accounts 7 Buy now
19 Jun 2009 accounts Annual Accounts 7 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
31 Mar 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
29 Sep 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 16/02/08; full list of members 4 Buy now
22 Dec 2007 accounts Annual Accounts 6 Buy now
29 May 2007 annual-return Return made up to 16/02/07; full list of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
16 Mar 2006 annual-return Return made up to 16/02/06; full list of members 7 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
27 Jan 2006 officers New director appointed 2 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
16 Feb 2005 incorporation Incorporation Company 17 Buy now