08076670 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of a voluntary liquidator |
31/07/2531 July 2025 New | Registered office address changed from Office 1 - Workspace@Thefed Lancaster Road Gateshead NE11 9JR England to Suite 5 Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2025-07-31 |
31/07/2531 July 2025 New | Resolutions |
31/07/2531 July 2025 New | Statement of affairs |
27/05/2527 May 2025 | Resolutions |
14/05/2514 May 2025 | Certificate of change of name |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2023-09-30 |
08/03/248 March 2024 | Registered office address changed from Suite 5 Suite 5 15 North Burns Chester Le Street Co. Durham DH3 3TF England to Office 1 - Workspace@Thefed Lancaster Road Gateshead NE11 9JR on 2024-03-08 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/07/2330 July 2023 | Unaudited abridged accounts made up to 2022-09-30 |
26/05/2326 May 2023 | Registration of charge 080766700002, created on 2023-05-23 |
23/01/2323 January 2023 | Satisfaction of charge 080766700001 in full |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/04/227 April 2022 | Micro company accounts made up to 2021-09-30 |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
29/10/2129 October 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 3 HETTON LYONS INDUSTRIAL ESTATE HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0AG ENGLAND |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX HUTCHINSON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON |
16/01/1916 January 2019 | CESSATION OF PAUL DAVID WATSON AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR JOHN BRANNAN |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
09/01/189 January 2018 | DIRECTOR APPOINTED MR ALEX GEORGE HUTCHINSON |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 3B CASTLE CLOSE INDUSTRIAL ESTATE CROOK CO. DURHAM DL15 8LU ENGLAND |
27/10/1727 October 2017 | PREVSHO FROM 30/11/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
19/04/1719 April 2017 | CURREXT FROM 31/05/2017 TO 30/11/2017 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 44 VILLAGE GATE HOWDEN LE WEAR CROOK COUNTY DURHAM DL15 8EF ENGLAND |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/06/1612 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 12 BANK FOOT GROVE CROOK COUNTY DURHAM DL15 9NJ ENGLAND |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 44 VILLAGE GATE HOWDEN LE WEAR CROOK COUNTY DURHAM DL15 8EF |
18/06/1518 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR APPOINTED MR PAUL DAVID WATSON |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 5 SYCAMORE GROVE WILLINGTON CROOK COUNTY DURHAM DL15 0BW UNITED KINGDOM |
29/07/1329 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company