TEAMBEECH LTD.

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-07-16

View Document

22/09/2122 September 2021 Liquidators' statement of receipts and payments to 2021-07-16

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 251 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4PL ENGLAND

View Document

05/08/195 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/195 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/08/195 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5 GRUNDEY STREET HAZEL GROVE STOCKPORT SK7 4EU ENGLAND

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR SEAN O'HARE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR HAYLEY HOUGH

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 2 BEAN LEACH DRIVE OFFERTON STOCKPORT CHESHIRE SK2 5HZ

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN O'HARE

View Document

01/11/181 November 2018 CESSATION OF HAYLEY HOUGH AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED MRS. HAYLEY HOUGH

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company