Wooler
NE71 6RA
Registered Address | Yearle Mill Wooler NE71 6RA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Earle |
Ward | Wooler |
100 at £1 | Nicholas Turner 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Application to strike the company off the register (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Registered office address changed from Sealburn Cottage Lead Road Greenside Ryton Tyne and Wear NE40 4JQ United Kingdom to Yearle Mill Yearle Mill Wooler NE71 6RA on 20 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 February 2016 | Registered office address changed from Claremont House Rockwood Hill Road Greenside Ryton Tyne and Wear NE40 4AX to Sealburn Cottage Lead Road Greenside Ryton Tyne and Wear NE40 4JQ on 18 February 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2016 | Registered office address changed from Claremont House Rockwood Hill Road Greenside Ryton Tyne and Wear NE40 4AX to Sealburn Cottage Lead Road Greenside Ryton Tyne and Wear NE40 4JQ on 18 February 2016 (1 page) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Sealburn Cottage Lead Road Greenside Ryton Tyne and Wear NE40 4JQ to Claremont House Rockwood Hill Road Greenside Ryton Tyne and Wear NE40 4AX on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Sealburn Cottage Lead Road Greenside Ryton Tyne and Wear NE40 4JQ to Claremont House Rockwood Hill Road Greenside Ryton Tyne and Wear NE40 4AX on 21 April 2015 (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|