Advanced company searchLink opens in new window

TEAM INTERIOR LIMITED

Company number 06080919

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 DS01 Application to strike the company off the register
06 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 4
06 Apr 2010 CH01 Director's details changed for Eric Thomas Hodgkiss on 16 March 2010
06 Apr 2010 CH01 Director's details changed for Trevor Howard Johnson on 16 March 2010
17 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Jun 2009 288c Director and Secretary's Change of Particulars / eric hodgkiss / 22/05/2009 /
10 Jun 2009 288c Director and Secretary's Change of Particulars / eric hodgkiss / 22/05/2009 / HouseName/Number was: , now: 2; Street was: 68 cowper street, now: charlston grove; Area was: , now: briarswood village; Post Town was: bootle, now: cheshire; Post Code was: L20 4RS, now: WA5 1ZL; Country was: , now: england
10 Jun 2009 288b Appointment Terminated Director andrew maccann
10 Jun 2009 288b Appointment Terminated Director david hughes
04 Feb 2009 363a Return made up to 02/02/09; full list of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from gilbert wakefield house 67 bewsey street warrington cheshire WA2 7JQ
07 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Feb 2008 363a Return made up to 02/02/08; full list of members
14 Feb 2008 287 Registered office changed on 14/02/08 from: 264 banbury road oxford OX2 7DY
14 Feb 2008 225 Accounting reference date shortened from 29/02/08 to 31/01/08
03 Jul 2007 287 Registered office changed on 03/07/07 from: 6 des roche square witney oxon OX28 4BE
15 May 2007 88(2)R Ad 02/02/07--------- £ si 3@1=3 £ ic 1/4
15 May 2007 123 Nc inc already adjusted 02/02/07
15 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution