Stockton On Tees
Cleveland
TS21 3EE
Registered Address | Sedgefield Industrial Estate Salters Lane Stockton On Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
1 at £1 | Mr Andrew James Bolam 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2022 | Application to strike the company off the register (3 pages) |
27 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
19 June 2020 | Change of details for Mr Andrew James Bolam as a person with significant control on 1 May 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 June 2020 | Director's details changed for Mr Andrew James Bolam on 19 June 2020 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
24 July 2018 | Registered office address changed from 19 Chevallier Court Durham Co Durham DH1 3RF England to Sedgefield Industrial Estate Salters Lane Stockton on Tees Cleveland TS21 3EE on 24 July 2018 (1 page) |
15 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 September 2015 | Registered office address changed from 72 Garmondsway West Cornforth Ferryhill Co Durham DL17 9HD to 19 Chevallier Court Durham Co Durham DH1 3RF on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Mr Andrew James Bolam on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 72 Garmondsway West Cornforth Ferryhill Co Durham DL17 9HD to 19 Chevallier Court Durham Co Durham DH1 3RF on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Mr Andrew James Bolam on 15 September 2015 (2 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 May 2013 | Incorporation
|
29 May 2013 | Incorporation
|