Stockton-On-Tees
TS19 0EX
Telephone | 01642 615616 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 41 Norton Road Stockton-On-Tees Cleveland TS18 2BU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Aisman Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,919 |
Cash | £88 |
Current Liabilities | £46,898 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
11 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Annual return made up to 11 August 2012 (14 pages) |
15 May 2013 | Administrative restoration application (3 pages) |
15 May 2013 | Administrative restoration application (3 pages) |
15 May 2013 | Annual return made up to 11 August 2012 (14 pages) |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Company name changed road wise cars LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed road wise cars LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|