Advanced company searchLink opens in new window

TEAM INDUSTRIES LIMITED

Company number NI029298

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)
21 May 2024 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2024 4.69(NI) Statement of receipts and payments to 20 February 2024
21 Feb 2024 4.69(NI) Statement of receipts and payments to 4 February 2024
21 Feb 2024 4.72(NI) Return of final meeting in a members' voluntary winding up
08 Feb 2023 4.69(NI) Statement of receipts and payments to 4 February 2023
15 Dec 2022 VL1 Appointment of a liquidator
09 Dec 2022 4.41(NI) Notice of ceasing to act as a voluntary liquidator
14 Feb 2022 4.69(NI) Statement of receipts and payments to 4 February 2022
22 Feb 2021 TM01 Termination of appointment of Josephine Teresa Quinn as a director on 5 February 2021
09 Feb 2021 AD01 Registered office address changed from Kilbegs Business Park Kilbegs Road Antrim BT41 4NN to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 9 February 2021
08 Feb 2021 VL1 Appointment of a liquidator
08 Feb 2021 4.71(NI) Declaration of solvency
08 Feb 2021 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
27 Jan 2021 MR04 Satisfaction of charge 2 in full
26 Jan 2021 PSC02 Notification of Plasketts Holdings Ltd as a person with significant control on 11 December 2020
26 Jan 2021 PSC07 Cessation of Josephine Teresa Quinn as a person with significant control on 11 December 2020
26 Jan 2021 PSC07 Cessation of Daniel Peter Mccaffrey as a person with significant control on 11 December 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 MR04 Satisfaction of charge 1 in full
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 May 2019 with no updates
07 Jan 2020 PSC01 Notification of Josephine Teresa Quinn as a person with significant control on 17 January 2018
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019