Advanced company searchLink opens in new window

TEMPLE CLOTHING 2013 LIMITED

Company number 06422343

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)
16 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2014 4.68 Liquidators' statement of receipts and payments to 12 May 2014
29 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 May 2013 AD01 Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 23 May 2013
23 May 2013 4.20 Statement of affairs with form 4.19
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Apr 2013 CERTNM Company name changed gilbery boyswear LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
23 Apr 2013 CONNOT Change of name notice
03 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 300
19 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
19 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Sallie Anne Gilbery on 8 November 2010
19 Nov 2010 CH03 Secretary's details changed for Adam Gilbery on 8 November 2010
19 Nov 2010 CH01 Director's details changed for Adam Gilbery on 8 November 2010
12 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Adam Gilbery on 8 November 2009
27 Nov 2009 CH01 Director's details changed for Neil Gilbery on 8 November 2009
27 Nov 2009 CH01 Director's details changed for Sallie Anne Gilbery on 8 November 2009
08 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Nov 2008 363a Return made up to 08/11/08; full list of members