Billingham
Cleveland
TS23 3YX
Registered Address | Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Michael Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £10,913 |
Current Liabilities | £14,413 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | Voluntary strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (2 pages) |
4 October 2016 | Application to strike the company off the register (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Registered office address changed from 25 Roseberry Road Billingham TS23 2SD to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 Roseberry Road Billingham TS23 2SD to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 21 December 2015 (1 page) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 July 2013 | Incorporation
|
18 July 2013 | Incorporation
|