- Company Overview for TEAM ROCK LIMITED (SC395795)
- Filing history for TEAM ROCK LIMITED (SC395795)
- People for TEAM ROCK LIMITED (SC395795)
- Charges for TEAM ROCK LIMITED (SC395795)
- Insolvency for TEAM ROCK LIMITED (SC395795)
- More for TEAM ROCK LIMITED (SC395795)
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) |
---|---|---|---|
24 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
31 Jan 2018 | TM01 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 16 October 2017 | |
06 Dec 2017 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
06 Dec 2017 | 2.20B(Scot) | Administrator's progress report | |
17 Jul 2017 | 2.20B(Scot) | Administrator's progress report | |
04 May 2017 | 2.15B(Scot) | Statement of affairs with form 2.14B(Scot) | |
18 Apr 2017 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
27 Feb 2017 | 2.18B(Scot) | Notice of result of meeting creditors | |
09 Feb 2017 | 2.16B(Scot) | Statement of administrator's proposal | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Tobin as a director on 11 January 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from Number 3 Stanley Boulevard, Hamilton International Park High Blantyre Glasgow G72 0BN Scotland to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 22 December 2016 | |
22 Dec 2016 | 2.11B(Scot) | Appointment of an administrator | |
24 Jun 2016 | TM01 | Termination of appointment of John Myers as a director on 15 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
02 Nov 2015 | SH08 | Change of share class name or designation | |
02 Nov 2015 | SH08 | Change of share class name or designation | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | SH08 | Change of share class name or designation | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | TM01 | Termination of appointment of Alan Matthew Clarke as a director on 30 June 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Dundas & Wilson Cs Llp 191 West George Street Glasgow Lanarkshire G2 2LD to Number 3 Stanley Boulevard, Hamilton International Park High Blantyre Glasgow G72 0BN on 24 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|