- Company Overview for TEAM INTERIOR LIMITED (06080919)
- Filing history for TEAM INTERIOR LIMITED (06080919)
- People for TEAM INTERIOR LIMITED (06080919)
- More for TEAM INTERIOR LIMITED (06080919)
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
|
|
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
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2007 | RESOLUTIONS |
Resolutions
|