Advanced company searchLink opens in new window

TEAMWORK ENERGY BUREAU SERVICES LIMITED

Company number 04382357

Filter by category

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
05 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 TM01 Termination of appointment of Martin Peter Jaehme as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Peter Anthony Date as a director on 1 November 2016
04 Nov 2016 TM02 Termination of appointment of Peter Anthony Date as a secretary on 1 November 2016
04 Nov 2016 AP01 Appointment of Alastair Gordon Wood as a director on 1 November 2016
04 Nov 2016 AP01 Appointment of Mr James Robert Wood as a director on 1 November 2016
04 Nov 2016 AP01 Appointment of Mr Nicholas Alastair Wood as a director on 1 November 2016
03 Nov 2016 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
08 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
19 Mar 2015 CH03 Secretary's details changed for Peter Anthony Date on 1 January 2015
19 Mar 2015 CH01 Director's details changed for Peter Anthony Date on 1 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013