UKBizDB.co.uk

GEORGE'S TEAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George's Team Ltd. The company was founded 11 years ago and was given the registration number 08167851. The firm's registered office is in SHEFFIELD. You can find them at Wrights Blades Enterprise Centre, John Street, Sheffield, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GEORGE'S TEAM LTD
Company Number:08167851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2012
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Wrights Blades Enterprise Centre, John Street, Sheffield, S2 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, Calea Floreasca, Sector 1, Vladimirescu, Romania,

Secretary03 August 2012Active
Wrights, Blades Enterprise Centre, John Street, Sheffield, S2 4SW

Director25 July 2019Active
169, Calea Floreasca, Sector 1, Vladimirescu, Romania,

Director03 August 2012Active

People with Significant Control

Mr Danut Cicioc
Notified on:01 June 2016
Status:Active
Date of birth:November 1983
Nationality:Romanian
Address:Wrights, Blades Enterprise Centre, Sheffield, S2 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation compulsory completion.

Download
2020-09-18Insolvency

Liquidation compulsory winding up order.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.