Advanced company searchLink opens in new window

TEAMWORK ENGINEERING LIMITED

Company number 03031624

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 August 2023
29 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 31 August 2022
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
19 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 August 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
21 Mar 2018 AD01 Registered office address changed from Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 21 March 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
15 Sep 2016 4.20 Statement of affairs with form 4.19
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
25 Aug 2016 AD01 Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ on 25 August 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
03 Nov 2015 CERTNM Company name changed teamwork (m & e) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 TM02 Termination of appointment of Janet Battersby as a secretary on 1 June 2015
05 Jun 2015 TM01 Termination of appointment of Janet Battersby as a director on 1 June 2015
05 Jun 2015 TM01 Termination of appointment of Barry Battersby as a director on 1 June 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders