Darlington
DL3 7SD
Secretary Name | Mrs Georgina Law |
---|---|
Status | Closed |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
Website | foxgrant.com |
---|---|
Email address | [email protected] |
Telephone | 01935 815391 |
Telephone region | Yeovil |
Registered Address | Robson Scott Associates 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
2 at £1 | James Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,039 |
Current Liabilities | £8,400 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 October 2017 | Withdraw the company strike off application (2 pages) |
26 October 2017 | Withdraw the company strike off application (2 pages) |
7 October 2017 | Registered office address changed from Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 7 October 2017 (2 pages) |
7 October 2017 | Registered office address changed from Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 7 October 2017 (2 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Statement of affairs (8 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Statement of affairs (8 pages) |
5 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 September 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (1 page) |
7 July 2017 | Application to strike the company off the register (1 page) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Registered office address changed from The Old Mermaid South Street Sherborne Dorset DT9 3LU to Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from The Old Mermaid South Street Sherborne Dorset DT9 3LU to Buttercup Cottage Halstock Leigh Yeovil Somerset BA22 9QU on 21 June 2016 (1 page) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP United Kingdom on 18 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|