Stockton On Tees
TS21 1FJ
Registered Address | 2 Bilsdale View Carlton Stockton On Tees TS21 1FJ |
---|
75 at £0.1 | Andreww David Tunnacliffe 75.00% Ordinary |
---|---|
25 at £0.1 | Catherine Tunnacliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £2,206 |
Current Liabilities | £6,519 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (1 page) |
22 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 May 2019 | Change of details for Mr Andrew David Tunnacliffe as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP to 2 Bilsdale View Carlton Stockton on Tees TS21 1FJ on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Andrew David Tunnacliffe on 20 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
29 January 2018 | Withdraw the company strike off application (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 December 2015 | Director's details changed for Mr Andrew Tunnacliffe on 16 October 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Andrew Tunnacliffe on 16 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
26 October 2015 | Registered office address changed from 39 Stonebridge Crescent Ingleby Barwick Stockton on Tees TS17 5AZ to 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 39 Stonebridge Crescent Ingleby Barwick Stockton on Tees TS17 5AZ to 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP on 26 October 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 May 2014 | Registered office address changed from 18 Romney Close Redcar Cleveland TS10 2JT England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 18 Romney Close Redcar Cleveland TS10 2JT England on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Andrew Tunnacliffe on 7 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Andrew Tunnacliffe on 7 May 2014 (2 pages) |
19 February 2014 | Sub-division of shares on 17 October 2012 (5 pages) |
19 February 2014 | Sub-division of shares on 17 October 2012 (5 pages) |
7 January 2014 | Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 October 2012 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 29 October 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
26 October 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
16 October 2012 | Incorporation (22 pages) |
16 October 2012 | Incorporation (22 pages) |