Advanced company searchLink opens in new window

TEAMTALK.COM LIMITED

Company number 03905663

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)
31 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 23 November 2012
31 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2011 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 9 December 2011
09 Dec 2011 600 Appointment of a voluntary liquidator
09 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-24
09 Dec 2011 4.70 Declaration of solvency
25 Nov 2011 AP01 Appointment of David Joseph Gormley as a director on 23 November 2011
25 Nov 2011 AP01 Appointment of Christopher Jon Taylor as a director on 23 November 2011
24 Nov 2011 TM01 Termination of appointment of Piers Maitland Adrian Croton as a director on 23 November 2011
24 Nov 2011 TM01 Termination of appointment of Richard Flint as a director on 23 November 2011
24 Nov 2011 TM01 Termination of appointment of Simon Naunton Steele as a director on 23 November 2011
25 Oct 2011 SH20 Statement by Directors
25 Oct 2011 CAP-SS Solvency Statement dated 25/10/11
25 Oct 2011 SH19 Statement of capital on 25 October 2011
  • GBP 2
25 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 21,642,083
25 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 30 June 2009
28 Nov 2009 AP01 Appointment of Simon Naunton Steele as a director
24 Nov 2009 TM01 Termination of appointment of Vincent Russell as a director
23 Sep 2009 363a Return made up to 22/09/09; full list of members