Advanced company searchLink opens in new window

TEEONE LIMITED

Company number 05328374

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)
05 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
17 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
04 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2021 LIQ02 Statement of affairs
18 Jan 2021 AD01 Registered office address changed from Unit 1 Callenders Industrial Estate Paddington Drive Swindon Wiltshire SN5 7YW United Kingdom to 28 - 30 Blucher Street Birmingham B1 1QH on 18 January 2021
15 Jan 2021 600 Appointment of a voluntary liquidator
15 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-14
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CH01 Director's details changed for Mr Matthew Simon Henderson on 24 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Peter Charles Henderson on 24 April 2019
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 1 Callenders Industrial Estate Paddington Drive Swindon Wiltshire SN5 7YW on 18 May 2017
24 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
01 Jul 2016 AA Micro company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 CH03 Secretary's details changed for Peter Charles Henderson on 28 January 2015