Stockton On Tees
Teesside
TS18 3TG
Website | www.imaxpayroll.co.uk/ |
---|---|
Telephone | 01642 678019 |
Telephone region | Middlesbrough |
Registered Address | Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Julie Mary Richardson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 7 February 2021 (19 pages) |
14 April 2020 | Liquidators' statement of receipts and payments to 7 February 2020 (17 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (17 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 7 February 2018 (20 pages) |
20 February 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 20 February 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Statement of affairs with form 4.19 (6 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Statement of affairs with form 4.19 (6 pages) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Compulsory strike-off action has been suspended (1 page) |
25 November 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Director's details changed for Julie Mary Richardson on 8 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Julie Mary Richardson on 8 April 2016 (2 pages) |
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 March 2013 | Incorporation (36 pages) |
27 March 2013 | Incorporation (36 pages) |