Advanced company searchLink opens in new window

TEAMWINTER HOSPITALITY LTD

Company number 11567331

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)
10 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2023 OCRESCIND Order of court to rescind winding up
26 Jul 2023 COCOMP Order of court to wind up
22 Jul 2023 AD01 Registered office address changed from Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 July 2023
22 Jul 2023 600 Appointment of a voluntary liquidator
22 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-10
22 Jul 2023 LIQ02 Statement of affairs
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AD01 Registered office address changed from The Old Vicarage the Old Vicarage Portsdown Hill Road Portsmouth Hampshire PO6 1BE United Kingdom to Unit 3 the Parkwood Centre Aston Road Waterlooville Hampshire PO7 7HT on 14 June 2021
20 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
15 Jun 2020 CS01 Confirmation statement made on 30 September 2019 with updates
15 Jun 2020 PSC04 Change of details for Mr Paul Steven Winter as a person with significant control on 30 September 2019
15 Jun 2020 PSC01 Notification of Xenia Christine Winter as a person with significant control on 30 September 2019
07 May 2020 MR04 Satisfaction of charge 115673310001 in full
19 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2019 MR01 Registration of charge 115673310001, created on 11 November 2019
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-13
  • GBP 100