- Company Overview for TEAMWINTER HOSPITALITY LTD (11567331)
- Filing history for TEAMWINTER HOSPITALITY LTD (11567331)
- People for TEAMWINTER HOSPITALITY LTD (11567331)
- Charges for TEAMWINTER HOSPITALITY LTD (11567331)
- Insolvency for TEAMWINTER HOSPITALITY LTD (11567331)
- More for TEAMWINTER HOSPITALITY LTD (11567331)
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
|
|
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
Statement of capital on 2018-09-13
|