Redcar
Cleveland
TS10 2DH
Website | arbs2u.com |
---|
Registered Address | 66 Greenlands Road Redcar Cleveland TS10 2DH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
51 at £0.01 | Francis Godfrey Smith 51.00% Ordinary |
---|---|
49 at £0.01 | Terri Gail Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,723 |
Cash | £12,275 |
Current Liabilities | £3,721 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | Registered office address changed from C/O Swift Formations Ltd Suite 206 B1 Business Centre Davyfield Road Blackburn BB1 2QY to 66 Greenlands Road Redcar Cleveland TS10 2DH on 15 October 2019 (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (1 page) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
6 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mrs Terri Gail Smith as a person with significant control on 19 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Francis Godfrey Smith on 19 June 2017 (2 pages) |
4 July 2017 | Change of details for Mrs Terri Gail Smith as a person with significant control on 19 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr Francis Godfrey Smith as a person with significant control on 19 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr Francis Godfrey Smith as a person with significant control on 19 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Francis Godfrey Smith on 19 June 2017 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Incorporation (22 pages) |
30 September 2011 | Registered office address changed from C/O Care of B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England on 30 September 2011 (1 page) |
30 September 2011 | Incorporation (22 pages) |
30 September 2011 | Registered office address changed from C/O Care of B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England on 30 September 2011 (1 page) |