Ryhope
Sunderland
SR2 0FA
Registered Address | 9 Woodham Drive Ryhope Sunderland SR2 0FA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
100 at £1 | Mr Gary Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 8 January 2024 with updates (5 pages) |
---|---|
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
10 June 2022 | Company name changed A1 heating & gas systems LTD\certificate issued on 10/06/22
|
27 January 2022 | Confirmation statement made on 8 January 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
27 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
12 March 2018 | Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
5 July 2014 | Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 11 Lambton View Rainton Gate Houghton-Le-Spring DH4 6QL on 5 July 2014 (1 page) |
5 July 2014 | Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages) |
5 July 2014 | Director's details changed for Mr Gary Taylor on 1 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from 9 Woodham Drive Ryhope Sunderland SR2 0FA England on 5 July 2014 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|