TEAM AUTO LIMITED

09085969
8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH

Documents

Documents
Date Category Description Pages
15 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
09 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
06 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Oct 2020 resolution Resolution 1 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
13 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2020 accounts Annual Accounts 4 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Anthony Leathers) 1 Buy now
17 Sep 2019 officers Appointment of director (Mr William Leathers) 2 Buy now
08 Aug 2019 officers Termination of appointment of director (William Leathers) 1 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2019 accounts Annual Accounts 5 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 officers Termination of appointment of director (George Houghton) 1 Buy now
05 Mar 2019 officers Appointment of director (Mr Anthony Leathers) 2 Buy now
05 Mar 2019 officers Appointment of director (Mr William Leathers) 2 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 5 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 5 Buy now
15 Jul 2016 mortgage Registration of a charge 19 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
09 Mar 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 officers Termination of appointment of director (Gary George Houghton) 1 Buy now
20 Nov 2015 officers Appointment of director (Mr George Houghton) 2 Buy now
04 Oct 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2014 officers Termination of appointment of director (George Houghton) 1 Buy now
13 Jun 2014 incorporation Incorporation Company 7 Buy now