Advanced company searchLink opens in new window

TEAM BANKS LIMITED

Company number 09618837

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)
19 Oct 2024 AD01 Registered office address changed from Lower Fairhurst Farm Fairhurst Lane Inglewhite Preston Lancashire PR3 2LJ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 19 October 2024
19 Oct 2024 600 Appointment of a voluntary liquidator
19 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-09
19 Oct 2024 LIQ01 Declaration of solvency
20 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 2 June 2022
07 Aug 2024 PSC04 Change of details for Mrs Margaret Susan Mcdade as a person with significant control on 7 April 2022
07 Aug 2024 PSC04 Change of details for Mr Philip Mcdade as a person with significant control on 7 April 2022
07 Aug 2024 PSC01 Notification of Margaret Susan Mcdade as a person with significant control on 7 April 2022
07 Aug 2024 PSC01 Notification of Philip Mcdade as a person with significant control on 7 April 2022
07 Aug 2024 PSC07 Cessation of Lisa Jayne Banks as a person with significant control on 7 April 2022
01 Aug 2024 AA Micro company accounts made up to 17 April 2024
01 Aug 2024 AA01 Previous accounting period extended from 31 March 2024 to 17 April 2024
03 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
03 Apr 2024 CH01 Director's details changed for Mrs Lisa Jayne Banks on 27 March 2024
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
16 Dec 2022 AD01 Registered office address changed from 27 Drummond Road Wirral CH47 4AU England to Lower Fairhurst Farm Fairhurst Lane Inglewhite Preston Lancashire PR3 2LJ on 16 December 2022
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 104
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 104
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 104
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 104
10 Nov 2022 AP01 Appointment of Mrs Margaret Susan Mcdade as a director on 1 April 2022
10 Nov 2022 AP01 Appointment of Mr Philip Mcdade as a director on 1 April 2022
26 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/08/2024.