- Company Overview for TEAM BANKS LIMITED (09618837)
- Filing history for TEAM BANKS LIMITED (09618837)
- People for TEAM BANKS LIMITED (09618837)
- Insolvency for TEAM BANKS LIMITED (09618837)
- More for TEAM BANKS LIMITED (09618837)
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
|
|
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
|
|
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
10 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
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
|