Advanced company searchLink opens in new window

TIME TEAM SOLUTIONS LIMITED

Company number 07076028

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2012 TM01 Termination of appointment of Miles Christopher Fryer as a director on 4 April 2012
12 Apr 2012 TM01 Termination of appointment of Samantha Clare Blindell as a director on 4 April 2012
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 103
09 Dec 2010 CH01 Director's details changed for David Cawthorne on 13 November 2010
08 Sep 2010 AD01 Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Miles Christopher Fryer on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Miss Samantha Clare Blindell on 8 September 2010
14 Jul 2010 AD01 Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ England on 14 July 2010
23 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 103
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
21 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2010 AP01 Appointment of David Cawthorne as a director
21 Jan 2010 AP01 Appointment of Mrs Samantha Blindell as a director
13 Nov 2009 NEWINC Incorporation