Hartlepool
TS27 4RQ
Registered Address | 1 Bone Street Off Norton Road Stockton-On-Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Jeffrey Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,942 |
Cash | £1,940 |
Current Liabilities | £3,925 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 January 2013 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 29 January 2013 (1 page) |
28 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
21 January 2013 | Incorporation (22 pages) |
21 January 2013 | Incorporation (22 pages) |