Date | Description |
2023-01-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/11/2022:LIQ. CASE NO.1 |
2022-01-07 |
delete address 34 MELLANBY CRESCENT NEWTON AYCLIFFE ENGLAND DL5 5AT |
2022-01-07 |
insert address SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS |
2022-01-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2022-01-07 |
update registered_address |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
34 MELLANBY CRESCENT
NEWTON AYCLIFFE
DL5 5AT
ENGLAND |
2021-12-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2021-12-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
delete address THE OLD MILL, BARWICK LANE HIGH LEVEN YARM CLEVELAND TS15 9JR |
2020-12-07 |
insert address 34 MELLANBY CRESCENT NEWTON AYCLIFFE ENGLAND DL5 5AT |
2020-12-07 |
update registered_address |
2020-11-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH WALTON |
2020-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
2020-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH WALTON |
2020-11-21 |
update statutory_documents CESSATION OF ZOE LINDSEY WALTON AS A PSC |
2020-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE WALTON |
2020-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
2020-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM
THE OLD MILL, BARWICK LANE
HIGH LEVEN
YARM
CLEVELAND
TS15 9JR |
2020-10-28 |
update statutory_documents DIRECTOR APPOINTED MRS ZOE LINDSEY WALTON |
2020-10-28 |
update statutory_documents CESSATION OF ANDREW WALTON AS A PSC |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZOE WALTON |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-03-13 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-02-05 |
update statutory_documents 08/01/16 FULL LIST |
2016-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE CLARK / 08/01/2016 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-04-08 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-03-19 |
update statutory_documents 08/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-27 |
update statutory_documents 08/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-25 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-01 |
update statutory_documents 08/01/13 FULL LIST |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 08/01/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-27 |
update statutory_documents 08/01/11 FULL LIST |
2011-02-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE CLARK / 08/01/2011 |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents 08/01/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WALTON / 08/01/2010 |
2009-10-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2008-03-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
429 LINTHORPE ROAD
MIDDLESBROUGH
CLEVELAND
TS5 6HH |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
THE OLD MILL, BARWICK LANE
HIGH LEVEN
YARM
CLEVELAND TS15 9JR |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-13 |
update statutory_documents SECRETARY RESIGNED |
2004-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |