Advanced company searchLink opens in new window

TEAMWORKS KARTING (PETERBOROUGH) LIMITED

Company number 05126609

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2014 600 Appointment of a voluntary liquidator
17 Jan 2014 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP United Kingdom on 17 January 2014
23 Apr 2013 600 Appointment of a voluntary liquidator
23 Apr 2013 4.20 Statement of affairs with form 4.19
23 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-11
27 Mar 2013 AD01 Registered office address changed from 202 Fazeley Street Birmingham B5 5SE on 27 March 2013
14 Mar 2013 TM01 Termination of appointment of Simone Joanna Schehtman as a director on 28 February 2013
03 Aug 2012 AA Full accounts made up to 28 February 2012
08 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 10
16 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr Michael Andrew Bryant on 1 March 2010
16 May 2011 CH01 Director's details changed for Mrs Simone Joanna Schehtman on 1 March 2010
16 May 2011 CH03 Secretary's details changed for Mr Michael Andrew Bryant on 1 March 2010
16 May 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Feb 2011 CERTNM Company name changed teamworks karting (bristol) LIMITED\certificate issued on 22/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-21
12 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-11
26 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
12 May 2010 AA Accounts for a dormant company made up to 28 February 2010
21 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
04 Jun 2009 363a Return made up to 12/05/09; full list of members
21 Dec 2008 AA Accounts made up to 28 February 2008
17 Jun 2008 363a Return made up to 12/05/08; full list of members
16 Jun 2008 288c Director and Secretary's Change of Particulars / michael bryant / 01/12/2006 / HouseName/Number was: , now: flat 81; Street was: flat 6 28 woodseer street, now: yew tree road; Area was: , now: moseley; Post Town was: london, now: birmingham; Post Code was: E1 5HD, now: B13 8NQ; Country was: , now: united kingdom