Stockton-On-Tees
TS18 3DB
Year | 2013 |
---|---|
Turnover | £277,998 |
Gross Profit | £107,160 |
Net Worth | £1,449 |
Cash | £9,643 |
Current Liabilities | £63,045 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 January 2016 | Registered office address changed from 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP to C/O Ferguson & Co Ltd 12 Halegrove Court Stockton-on-Tees TS18 3DB on 27 January 2016 (2 pages) |
14 January 2016 | Statement of affairs with form 4.19 (8 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
7 May 2015 | Registered office address changed from 14 Elwin Lane Darlington County Durham DL1 5RX England to 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 14 Elwin Lane Darlington County Durham DL1 5RX England to 17 - 21 Portrack Lane Portrack Lane Stockton-on-Tees Cleveland TS18 2HP on 7 May 2015 (1 page) |
30 April 2015 | Registered office address changed from 17-21 Portrack Lane Stockton on Tees Cleveland TS18 2HP to 14 Elwin Lane Darlington County Durham DL1 5RX on 30 April 2015 (1 page) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
26 July 2012 | Director's details changed for John Edward Nelson on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
9 June 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from exchange building 66 church street hartlepool cleveland TS24 7DN (1 page) |
16 June 2008 | Incorporation (19 pages) |