Longlands
Middlesbrough
Teeside
TS4 2JX
Registered Address | Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £914 |
Cash | £16,248 |
Current Liabilities | £25,665 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 May 2017 | Registered office address changed from 3 Trenholme Road Longlands Middlesbrough Teeside TS4 2JX to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from 3 Trenholme Road Longlands Middlesbrough Teeside TS4 2JX to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 3 May 2017 (2 pages) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-03-22
|
22 March 2017 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2017-03-22
|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|