Dean Street
Newcastle Upon Tyne
NE1 1PG
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £210,210 |
Cash | £5,182 |
Current Liabilities | £699,087 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved following liquidation (1 page) |
19 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (19 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (19 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (19 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (19 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 13 March 2016 (19 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Liquidators statement of receipts and payments to 13 March 2015 (18 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (18 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (18 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (19 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (19 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (19 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
21 March 2013 | Statement of affairs with form 4.19 (13 pages) |
21 March 2013 | Statement of affairs with form 4.19 (13 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 4 (3B) Plymouth Road West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY England on 5 March 2013 (2 pages) |
4 February 2013 | Company name changed coastline glass LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Company name changed coastline glass LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Change of name notice (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Register(s) moved to registered office address (1 page) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Alexander Holliday on 20 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for Mr Alexander Holliday on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Unit 4-36 Plymouth Road West Chirton North Shields Tyne and Wear NE29 7TY on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Unit 4-36 Plymouth Road West Chirton North Shields Tyne and Wear NE29 7TY on 20 April 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Director's details changed for Mr Alexander Holliday on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Alexander Holliday on 27 March 2010 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from halton grange wall hexham northumberland NE46 4EE (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from halton grange wall hexham northumberland NE46 4EE (1 page) |
8 May 2009 | Company name changed clothco 09002 LIMITED\certificate issued on 11/05/09 (2 pages) |
8 May 2009 | Company name changed clothco 09002 LIMITED\certificate issued on 11/05/09 (2 pages) |
27 March 2009 | Incorporation (12 pages) |
27 March 2009 | Incorporation (12 pages) |