Stockton-On-Tees
Stockton
TS18 4LH
Registered Address | 33 Greens Valley Drive Stockton-On-Tees Cleveland TS18 5QH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
10 at £1 | Craig Gregory Hare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £617 |
Cash | £170 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
13 February 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Micro company accounts made up to 31 January 2014 (3 pages) |
1 April 2015 | Micro company accounts made up to 31 January 2014 (3 pages) |
1 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2014 | Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages) |
15 October 2014 | Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages) |
15 October 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages) |
14 October 2014 | Administrative restoration application (3 pages) |
14 October 2014 | Administrative restoration application (3 pages) |
14 October 2014 | Registered office address changed from Rose Cottage Preston-Under-Scar Leyburn North Yorkshire DL8 4AH England to 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Rose Cottage Preston-Under-Scar Leyburn North Yorkshire DL8 4AH England to 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH on 14 October 2014 (2 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Incorporation Statement of capital on 2013-01-22
|
22 January 2013 | Incorporation Statement of capital on 2013-01-22
|
22 January 2013 | Incorporation Statement of capital on 2013-01-22
|