2 TEAM LIMITED - FLEET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-19 View Report
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2023-07-17 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Address. New address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ. Change date: 2019-05-24. Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Address. New address: 1 Plover Cottages Plover Lane Eversley Hook Hampshire RG27 0QX. 2016-06-15 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Officers. Change date: 2014-06-20. Officer name: Elizabeth Batup. 2014-06-23 View Report
Officers. Change date: 2014-06-20. Officer name: David James Batup. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Address. Change date: 2013-08-07. Old address: 9 Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6RW. 2013-08-07 View Report
Accounts. Accounts type total exemption full. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type total exemption full. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption full. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type total exemption full. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Change date: 2009-10-01. Officer name: Elizabeth Batup. 2010-05-24 View Report
Accounts. Accounts type total exemption full. 2010-02-19 View Report
Address. Description: Registered office changed on 31/07/2009 from strathmore ledburn nr leighton buzzard bedfordshire LU7 0PX. 2009-07-31 View Report
Annual return. Legacy. 2009-06-11 View Report
Accounts. Accounts type total exemption full. 2009-04-07 View Report
Annual return. Legacy. 2008-05-30 View Report
Accounts. Accounts type total exemption full. 2008-01-23 View Report
Annual return. Legacy. 2007-07-10 View Report
Accounts. Accounts type total exemption full. 2007-01-03 View Report
Annual return. Legacy. 2006-06-05 View Report
Accounts. Accounts type total exemption full. 2006-02-15 View Report
Annual return. Legacy. 2005-06-15 View Report
Accounts. Accounts type total exemption full. 2005-02-09 View Report
Annual return. Legacy. 2004-06-10 View Report