- Company Overview for TEAMWORXUK LIMITED (07519595)
- Filing history for TEAMWORXUK LIMITED (07519595)
- People for TEAMWORXUK LIMITED (07519595)
- Insolvency for TEAMWORXUK LIMITED (07519595)
- More for TEAMWORXUK LIMITED (07519595)
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
|
|
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
|
|
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
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
|
|
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
|
|
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
|
|
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
|