South Church Enterprise Park
Bishop Auckland
DL14 6XG
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,495 |
Cash | £773 |
Current Liabilities | £863 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2018 | Application to strike the company off the register (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
7 August 2017 | Notification of Serena Jane Pears as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Serena Jane Pears as a person with significant control on 1 April 2017 (2 pages) |
7 August 2017 | Notification of Serena Jane Pears as a person with significant control on 1 April 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG England on 8 July 2014 (1 page) |
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 May 2012 | Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Office 41 Innovation House South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|