Wallsend
Tyne And Wear
NE28 9NZ
Registered Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Frederick Copping 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 January 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 August 2013 | Registered office address changed from 249 Shields Road Newcastle upon Tyne NE6 1DQ England on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 249 Shields Road Newcastle upon Tyne NE6 1DQ England on 12 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of affairs with form 4.19 (4 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne Tyne & Wear N66 1DQ on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 249 Shields Road Byker Newcastle upon Tyne Tyne & Wear N66 1DQ on 27 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Frederick Copping on 1 January 2013 (2 pages) |
29 October 2012 | Registered office address changed from Unit 8 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ England on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from Unit 8 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ England on 29 October 2012 (2 pages) |
6 July 2012 | Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from Unit3B Albion Retail Park Cowpen Road Blyth Northumberland NE24 5BS United Kingdom on 6 July 2012 (1 page) |
1 February 2012 | Incorporation (15 pages) |
1 February 2012 | Incorporation (15 pages) |