Castle Eden
Hartlepool
TS27 4SH
Telephone | 03339003955 |
---|---|
Telephone region | Unknown |
Registered Address | Mill Hill Cottage Stockton Road Castle Eden Hartlepool TS27 4SH |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
1 at £1 | Myles Henry Jasper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,622 |
Current Liabilities | £7,462 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Termination of appointment of Myles Henry Jasper as a director on 12 February 2019 (1 page) |
6 March 2019 | Cessation of Myles Henry Jasper as a person with significant control on 12 February 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 October 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 October 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
12 October 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
12 October 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
22 March 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page) |
20 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
20 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Mr Myles Henry Jasper as a director (2 pages) |
23 February 2012 | Appointment of Mr Myles Henry Jasper as a director (2 pages) |
18 January 2012 | Termination of appointment of Myles Jasper as a director (1 page) |
18 January 2012 | Incorporation (20 pages) |
18 January 2012 | Incorporation (20 pages) |
18 January 2012 | Termination of appointment of Myles Jasper as a director (1 page) |