About

Registered Number: 04095568
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Based in Manchester, Team Colours Ltd was setup in 2000, it has a status of "Liquidation". We do not know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Stanley Denis 24 October 2000 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLD, Sara Louise 01 April 2012 07 March 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2020
LIQ02 - N/A 07 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2020
AD01 - Change of registered office address 27 July 2020
TM02 - Termination of appointment of secretary 21 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 November 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 November 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 October 2015
RP04 - N/A 22 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 October 2014
MR04 - N/A 11 June 2014
RP04 - N/A 20 February 2014
AAMD - Amended Accounts 24 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 August 2012
TM01 - Termination of appointment of director 01 May 2012
TM02 - Termination of appointment of secretary 18 April 2012
AP03 - Appointment of secretary 18 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 December 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 November 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 24 February 2005
395 - Particulars of a mortgage or charge 11 March 2004
225 - Change of Accounting Reference Date 21 January 2004
363s - Annual Return 28 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 02 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2008 Outstanding

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Debenture 20 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.