Advanced company searchLink opens in new window

TEMPURRITE LEASING LIMITED

Company number 04560735

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2023 AD01 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 31 July 2023
31 Jul 2023 LIQ01 Declaration of solvency
31 Jul 2023 600 Appointment of a voluntary liquidator
31 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-28
06 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
07 Dec 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 CH01 Director's details changed for Mr Christopher Charles Snailham on 31 October 2017
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
27 Feb 2019 PSC07 Cessation of Kradavimd Uk Lease Holdings Limited as a person with significant control on 5 October 2017
20 Feb 2019 RP04PSC02 Second filing for the notification of Db Uk Holdings Limited as a person with significant control
08 Jan 2019 AP01 Appointment of Mr Matthew James Thorne as a director on 18 December 2018
20 Dec 2018 TM01 Termination of appointment of David Kenyon Thomas as a director on 30 November 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Dec 2017 PSC02 Notification of Db Uk Holdings Limited as a person with significant control on 10 May 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/02/2019.
12 Oct 2017 SH20 Statement by Directors
12 Oct 2017 SH19 Statement of capital on 12 October 2017
  • GBP 1
12 Oct 2017 CAP-SS Solvency Statement dated 05/10/17