Advanced company searchLink opens in new window

TEAM NATIONAL (HOLDINGS) LIMITED

Company number 06248938

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 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 190
14 Jun 2010 CH01 Director's details changed for Michael Engsted on 14 June 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Jan 2010 AAMD Amended total exemption small company accounts made up to 31 May 2008
21 May 2009 363a Return made up to 16/05/09; full list of members
24 Feb 2009 AA Accounts made up to 31 May 2008
20 Feb 2009 363a Return made up to 16/05/08; full list of members; amend
29 May 2008 287 Registered office changed on 29/05/2008 from victoria house 44/45 queens road coventry CV1 3EH
27 May 2008 363a Return made up to 16/05/08; full list of members
23 May 2008 288c Secretary's Change of Particulars / gary mitchell / 22/05/2008 / HouseName/Number was: , now: 22; Street was: 22 rogers way, now: rogers way; Country was: , now: england
18 Dec 2007 169 £ ic 294/284 20/11/07 £ sr 10@1=10
12 Dec 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2007 288b Secretary resigned
24 Oct 2007 288a New secretary appointed
14 Jun 2007 88(2)R Ad 31/05/07--------- £ si 199@1=199 £ ic 95/294
14 Jun 2007 288a New director appointed
05 Jun 2007 88(2)R Ad 16/05/07--------- £ si 94@1=94 £ ic 1/95
16 May 2007 NEWINC Incorporation