- Company Overview for TEEONE LIMITED (05328374)
- Filing history for TEEONE LIMITED (05328374)
- People for TEEONE LIMITED (05328374)
- Insolvency for TEEONE LIMITED (05328374)
- More for TEEONE LIMITED (05328374)
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
|
|
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
|
|
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
|
|
29 Jan 2015 | CH03 | Secretary's details changed for Peter Charles Henderson on 28 January 2015 |