Date | Description |
2025-04-16 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2024-08-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2024:LIQ. CASE NO.1 |
2023-04-07 |
delete address 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA |
2023-04-07 |
insert address LEVEL Q, SHERATON HOUSE SURTEES WAY SURTEES BUSINESS PARK STOCKTON-ON-TEES TS18 3HR |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
3 - 5 SCARBOROUGH STREET
HARTLEPOOL
CLEVELAND
TS24 7DA |
2023-03-20 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-03-20 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-09-08 |
update account_ref_day 31 => 30 |
2022-09-08 |
update account_ref_month 8 => 11 |
2022-09-08 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2022-08-09 |
update statutory_documents CURREXT FROM 31/08/2022 TO 30/11/2022 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-14 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-20 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-04 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-15 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-19 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-10 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-02-02 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-08 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-03 |
update statutory_documents 01/08/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-17 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND UNITED KINGDOM TS24 7DA |
2014-09-07 |
insert address 3 - 5 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-01 |
update statutory_documents 01/08/14 FULL LIST |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WOOD |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME PEARSON |
2013-09-06 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-08-01 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-03-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 01/08/12 FULL LIST |
2011-12-06 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O EDWARD EGGLESOTNE & CO
3 - 5 SCARBOROUGH STREET
HARTLEPOOL
CLEVELAND
TS24 7DA
UNITED KINGDOM |
2011-08-05 |
update statutory_documents 01/08/11 FULL LIST |
2010-12-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 4 |
2010-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARNOLD |
2010-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
1 SCARBOROUGH STREET
HARTLEPOOL
TS24 7DA |
2010-08-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-08-05 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD / 01/10/2009 |
2009-11-16 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW PEARSON / 16/10/2009 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-01-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PEARSON / 01/08/2008 |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-02 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/01 FROM:
EDENSOR COTTAGE
1 BLAISE GARDEN VILLAGE
HARTLEPOOL
CLEVELAND TS26 0QE |
2001-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-16 |
update statutory_documents SECRETARY RESIGNED |
2000-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |