Wolviston
Billingham
Cleveland
TS22 5QB
Registered Address | Levelq Sheraton House Surtees Way Surtess Business Way Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Bradley Chaytor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,841 |
Cash | £6,040 |
Current Liabilities | £3,393 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 19 July 2021 (overdue) |
19 April 2018 | Delivered on: 19 April 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
21 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
---|---|
17 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Bradley Chaytor as a person with significant control on 1 July 2016 (2 pages) |
17 May 2017 | Resolutions
|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to C/O Milner Smeaton Redcar Leisure & Comm Heart Ridley Street Redcar TS10 1TD on 22 July 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 September 2012 | Registered office address changed from 3Rd Floor Newport House Teesdale South Stockton-on-Tees Cleveland TS17 6SE England on 19 September 2012 (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|