Green Lane Industrial Estate Pelaw
Gateshead
Tyne & Wear
NE10 0UP
Telephone | 0191 4385645 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
1 at £1 | Christine Hickey 9.09% Ordinary A |
---|---|
6 at £1 | Stephen John Hickey 54.55% Ordinary |
4 at £1 | Christine Hickey 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,651 |
Cash | £38,627 |
Current Liabilities | £93,669 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 June 2020 | Resolutions
|
10 February 2020 | Liquidators' statement of receipts and payments to 4 February 2020 (17 pages) |
28 March 2019 | Registered office address changed from Unit 1 Pelaw Way Green Lane Industrial Estate Pelaw Gateshead Tyne & Wear NE10 0UP to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
21 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Statement of affairs (8 pages) |
31 May 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (3 pages) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 March 2012 | Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
27 March 2012 | Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Company name changed rendertech plastering specialists LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Company name changed rendertech plastering specialists LIMITED\certificate issued on 04/04/11
|
16 February 2011 | Incorporation (26 pages) |
16 February 2011 | Incorporation (26 pages) |