Advanced company searchLink opens in new window

TEAM NERO LIMITED

Company number 05504407

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
31 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
05 Dec 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
13 Jun 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order 18/04/2016
23 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
23 May 2016 600 Appointment of a voluntary liquidator
15 Oct 2015 2.24B Administrator's progress report to 28 September 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
28 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jun 2015 2.24B Administrator's progress report to 9 May 2015
08 Jan 2015 2.23B Result of meeting of creditors
10 Dec 2014 2.17B Statement of administrator's proposal
19 Nov 2014 AD01 Registered office address changed from 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF England to 14Th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 November 2014
18 Nov 2014 2.12B Appointment of an administrator
08 Sep 2014 TM01 Termination of appointment of Andrew Joseph Ruhan as a director on 8 September 2014
08 Sep 2014 AP01 Appointment of Miss Sinead Catherine Irving as a director on 8 September 2014
08 Sep 2014 AP01 Appointment of Ms Dawna Marie Stickler as a director on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE to 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF on 8 September 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued