Tempo Insulation Services Limited

DataGardener
dissolved

Tempo Insulation Services Limited

06721354Private Limited With Share Capital

C/O Dow Schofield Watts Business, Daresbury Park, Warrington, WA44BS
Incorporated

13/10/2008

Company Age

17 years

Directors

4

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Tempo Insulation Services Limited (06721354) is a private limited with share capital incorporated on 13/10/2008 (17 years old) and registered in warrington, WA44BS. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 13/10/2008
WA44BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:14-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2018
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:30-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-10-2016
Resolution
Category:Resolution
Date:28-10-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:18-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Legacy
Category:Mortgage
Date:04-04-2012
Legacy
Category:Mortgage
Date:28-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2011
Capital Cancellation Shares
Category:Capital
Date:05-12-2011
Resolution
Category:Resolution
Date:05-12-2011
Capital Return Purchase Own Shares
Category:Capital
Date:05-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2011
Memorandum Articles
Category:Incorporation
Date:09-11-2011
Resolution
Category:Resolution
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-10-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:15-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2011
Legacy
Category:Mortgage
Date:02-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2010
Change Of Name Notice
Category:Change Of Name
Date:15-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:09-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Legacy
Category:Mortgage
Date:15-01-2009
Incorporation Company
Category:Incorporation
Date:13-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemedium company
Due Date31/07/2016
Filing Date09/05/2015
Latest Accounts31/10/2014

Trading Addresses

Daresbury Park, Daresbury, Warrington, Cheshire, WA44BSRegistered
Unit 6 Rhos Industrial Park Church, Colwyn Bay, Clwyd, LL284YX

Related Companies

2

Contact

C/O Dow Schofield Watts Business, Daresbury Park, Warrington, WA44BS