Ingleby Ba
Stockton-On-
TS17 5EX
Registered Address | 26 Nevern Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
1 at £1 | Mr Michael Allan Skelton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Compulsory strike-off action has been suspended (1 page) |
14 January 2015 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Director's details changed for Mr Michael Skelton on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 1 July 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Michael Skelton on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 1 July 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Michael Skelton on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 1 July 2011 (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
4 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
4 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
29 June 2009 | Incorporation (18 pages) |
29 June 2009 | Incorporation (18 pages) |