About

Registered Number: 04382357
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Kings Court, 87-89 High Street, Nailsea, Bristol, BS48 1AW

 

Based in Nailsea, Bristol, Teamwork Energy Bureau Services Ltd was established in 2002. Teamwork Energy Bureau Services Ltd is registered for VAT in the UK. This business has one director listed as Date, Peter Anthony. 21-50 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DATE, Peter Anthony 26 February 2002 01 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 09 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AA01 - Change of accounting reference date 03 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
AA - Annual Accounts 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
225 - Change of Accounting Reference Date 11 June 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.