Advanced company searchLink opens in new window

TEAM PROPERTY MANAGEMENT LIMITED

Company number 07366960

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)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2019 WU15 Notice of final account prior to dissolution
01 Mar 2019 L64.04 Dissolution deferment
01 Mar 2019 L64.07 Completion of winding up
18 Jan 2018 WU04 Appointment of a liquidator
15 Jan 2018 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL England to C/O C/O Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 15 January 2018
05 Dec 2017 COCOMP Order of court to wind up
29 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2013
04 Oct 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
04 Oct 2016 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AD01 Registered office address changed from Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL on 11 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 64,280
24 Sep 2015 AD01 Registered office address changed from Eden House River Way Uckfield East Sussex TN22 1SL to Suite D Eden House the Office Village River Way Uckfield East Sussex TN22 1SL on 24 September 2015
23 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 64,280
29 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013