Advanced company searchLink opens in new window

TEAMWORXUK LIMITED

Company number 07519595

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 27 December 2018
24 Dec 2018 600 Appointment of a voluntary liquidator
24 Dec 2018 LIQ10 Removal of liquidator by court order
13 Feb 2018 LIQ02 Statement of affairs
15 Jan 2018 AD01 Registered office address changed from Unit 9, the Potts Marsh Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 15 January 2018
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-28
28 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
01 Mar 2016 TM01 Termination of appointment of Thomas Wilding as a director on 12 February 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Oct 2015 AD01 Registered office address changed from 23 Woodgate Road Eastbourne East Sussex BN22 8PA to Unit 9, the Potts Marsh Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH on 8 October 2015
22 Sep 2015 CH01 Director's details changed for Mr Mark Anthony Potter on 24 July 2015
09 Jul 2015 CERTNM Company name changed greenworxuk LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
08 Jul 2015 AP01 Appointment of Mr Thomas Wilding as a director on 8 July 2015
17 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Apr 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Aug 2013 TM01 Termination of appointment of a director