About

Registered Number: 04092334
Date of Incorporation: 18/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (10 years and 3 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Tempus Developments Ltd was founded on 18 October 2000, it's status at Companies House is "Dissolved". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
2.34B - N/A 23 November 2012
2.24B - N/A 13 July 2012
2.34B - N/A 04 July 2012
2.23B - N/A 21 February 2012
2.17B - N/A 06 February 2012
2.16B - N/A 03 February 2012
AD01 - Change of registered office address 21 December 2011
2.12B - N/A 20 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 20 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 11 February 2004
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 08 November 2001
225 - Change of Accounting Reference Date 16 August 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2011 Outstanding

N/A

Debenture 17 June 2011 Outstanding

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.