About

Registered Number: 07705144
Date of Incorporation: 14/07/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: 32 Foxcote Close, Redditch, Worcestershire, B98 0PR

 

Based in Redditch, Worcestershire, Templar Innovations Ltd was registered on 14 July 2011, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for Templar Innovations Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Graham 14 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Graham 29 May 2013 - 1
ANDREW CROWE LIMITED 10 August 2012 29 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 18 February 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 December 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 26 May 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 25 November 2014
CH03 - Change of particulars for secretary 25 November 2014
AR01 - Annual Return 21 July 2014
AA01 - Change of accounting reference date 07 May 2014
AA - Annual Accounts 06 May 2014
CERTNM - Change of name certificate 08 November 2013
CERTNM - Change of name certificate 08 November 2013
AD01 - Change of registered office address 08 November 2013
AR01 - Annual Return 16 July 2013
AP03 - Appointment of secretary 15 July 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AP01 - Appointment of director 13 March 2013
AP04 - Appointment of corporate secretary 10 August 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 06 August 2012
NEWINC - New incorporation documents 14 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.