- Company Overview for TEAM BUSINESS SOLUTIONS LIMITED (06682897)
- Filing history for TEAM BUSINESS SOLUTIONS LIMITED (06682897)
- People for TEAM BUSINESS SOLUTIONS LIMITED (06682897)
- More for TEAM BUSINESS SOLUTIONS LIMITED (06682897)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | AAMD | Amended total exemption small company accounts made up to 31 August 2011 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Oct 2012 | AR01 |
Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
15 Oct 2012 | AD01 | Registered office address changed from 15 Caernavon Drive Rhiwderin Newport Mid-Glamorgan NP10 8QT United Kingdom on 15 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 8 Windsor Road Griffithstown Pontypool Gwent NP4 5HY United Kingdom on 15 October 2012 | |
29 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 May 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 29 February 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mrs Joan Eileen Jones on 1 August 2010 | |
25 Oct 2010 | AD01 | Registered office address changed from 75 Burford Gardens Grangetown Cardiff Mid-Glamorgan CF11 0AP United Kingdom on 25 October 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 May 2010 | AP01 | Appointment of Miss Julie Williams as a director | |
29 Jan 2010 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2008 | NEWINC | Incorporation |