- Company Overview for TEAMDRAINAGEUK LTD (12436329)
- Filing history for TEAMDRAINAGEUK LTD (12436329)
- People for TEAMDRAINAGEUK LTD (12436329)
- Charges for TEAMDRAINAGEUK LTD (12436329)
- Insolvency for TEAMDRAINAGEUK LTD (12436329)
- More for TEAMDRAINAGEUK LTD (12436329)
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) |
---|---|---|---|
02 Sep 2024 | AM07 | Result of meeting of creditors | |
09 Aug 2024 | AM03 | Statement of administrator's proposal | |
25 Jul 2024 | AD01 | Registered office address changed from Peel House Peel Road Pimbo WN8 9PT England to One Express 1 George Leigh Street Manchester M4 5DL on 25 July 2024 | |
25 Jul 2024 | AM01 | Appointment of an administrator | |
05 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Benjamin Pearce as a director on 30 June 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Steven Scholes as a director on 21 March 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
31 Jan 2023 | TM01 | Termination of appointment of Michael James Seddon as a director on 15 July 2022 | |
09 Dec 2022 | PSC01 | Notification of Stuart-James Joseph Jones as a person with significant control on 9 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Stuart-James Joseph Jones on 9 December 2022 | |
09 Dec 2022 | PSC07 | Cessation of Steven Scholes as a person with significant control on 9 December 2022 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
31 Mar 2021 | AP01 | Appointment of Mr Benjamin Pearce as a director on 29 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Stuart-James Joseph Jones as a director on 29 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
22 Feb 2021 | PSC02 | Notification of Team Drainage Survey Ltd as a person with significant control on 31 January 2020 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
02 Nov 2020 | MR01 | Registration of charge 124363290001, created on 28 October 2020 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-31
|