Templar Print & Design Ltd was founded on 30 June 1981 with its registered office in Ashold Farm Road, it has a status of "Dissolved". The current directors of this organisation are listed as Biles, Jane Cherry, Corfield, Barry James in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILES, Jane Cherry | N/A | 20 September 2005 | 1 |
CORFIELD, Barry James | N/A | 15 November 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 December 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 October 2016 | |
DS01 - Striking off application by a company | 26 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AA01 - Change of accounting reference date | 07 May 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 01 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AR01 - Annual Return | 06 August 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 14 July 2008 | |
363a - Annual Return | 13 March 2008 | |
363a - Annual Return | 13 March 2008 | |
363a - Annual Return | 13 March 2008 | |
363a - Annual Return | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 29 August 2006 | |
395 - Particulars of a mortgage or charge | 09 June 2006 | |
AA - Annual Accounts | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
363s - Annual Return | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
AA - Annual Accounts | 11 October 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 29 September 2004 | |
363s - Annual Return | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 28 July 2001 | |
AA - Annual Accounts | 27 March 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 21 June 2000 | |
363s - Annual Return | 11 August 1999 | |
AA - Annual Accounts | 22 June 1999 | |
363a - Annual Return | 20 August 1998 | |
AA - Annual Accounts | 05 March 1998 | |
AA - Annual Accounts | 13 November 1997 | |
363s - Annual Return | 19 June 1997 | |
363s - Annual Return | 10 July 1996 | |
AA - Annual Accounts | 14 March 1996 | |
288 - N/A | 05 December 1995 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 22 May 1995 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 23 May 1994 | |
AA - Annual Accounts | 25 June 1993 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 01 October 1992 | |
AUD - Auditor's letter of resignation | 17 September 1992 | |
363s - Annual Return | 09 June 1992 | |
363a - Annual Return | 13 August 1991 | |
AA - Annual Accounts | 04 June 1991 | |
AA - Annual Accounts | 09 October 1990 | |
363 - Annual Return | 25 June 1990 | |
363 - Annual Return | 20 November 1989 | |
AA - Annual Accounts | 15 November 1989 | |
RESOLUTIONS - N/A | 13 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 January 1989 | |
363 - Annual Return | 09 December 1988 | |
AA - Annual Accounts | 09 November 1988 | |
395 - Particulars of a mortgage or charge | 16 July 1988 | |
AA - Annual Accounts | 23 February 1988 | |
363 - Annual Return | 28 January 1988 | |
395 - Particulars of a mortgage or charge | 02 November 1987 | |
287 - Change in situation or address of Registered Office | 15 August 1987 | |
CERTNM - Change of name certificate | 06 July 1987 | |
AA - Annual Accounts | 10 January 1987 | |
363 - Annual Return | 21 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 June 2006 | Outstanding |
N/A |
Debenture | 15 October 2003 | Outstanding |
N/A |
Rent deposit agreement | 11 July 1988 | Outstanding |
N/A |
Chattel mortgage. | 21 October 1987 | Outstanding |
N/A |
Debenture | 10 July 1984 | Outstanding |
N/A |