Washington
Tyne And Wear
NE38 8SG
Secretary Name | Mr William Henry Chalmers |
---|---|
Status | Current |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gowanburn Washington Tyne And Wear NE38 8SG |
Website | www.9gc.co.uk/ |
---|---|
Telephone | 07 736846087 |
Telephone region | Mobile |
Registered Address | 8 Gowanburn Washington Tyne And Wear NE38 8SG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
100 at £1 | Gareth Christopher Chalmers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,352 |
Cash | £1,399 |
Current Liabilities | £15,002 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
23 August 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
14 December 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2016 | Administrative restoration application (3 pages) |
14 December 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-12-14
|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 19 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB England on 18 June 2013 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|