Advanced company searchLink opens in new window

TEAM 42 LTD

Company number 05916283

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
15 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
02 Jan 2019 LIQ02 Statement of affairs
03 Dec 2018 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 3 December 2018
27 Nov 2018 600 Appointment of a voluntary liquidator
27 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 AP01 Appointment of Ms Katrina Southern as a director on 18 October 2018
08 Oct 2018 AD01 Registered office address changed from 104 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 4 Tyne View Newcastle upon Tyne NE15 8DE on 8 October 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
10 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 August 2015
13 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Mar 2016 MR01 Registration of charge 059162830001, created on 16 March 2016
10 Nov 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
17 Jul 2013 AP01 Appointment of Mr Andrew John Grundy as a director