Billingham
Cleveland
TS23 1HX
Registered Address | 27 Rydal Avenue Billingham Cleveland TS23 1HX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
1 at £1 | Andrew Dack 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Mr Andrew Kevin Dack on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Andrew Kevin Dack on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Andrew Kevin Dack on 1 September 2014 (2 pages) |
18 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 October 2014 | Registered office address changed from Unit 4 Picture House Buildings Billingham TS23 1HE United Kingdom to 27 Rydal Avenue Billingham Cleveland TS23 1HX on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Unit 4 Picture House Buildings Billingham TS23 1HE United Kingdom to 27 Rydal Avenue Billingham Cleveland TS23 1HX on 22 October 2014 (1 page) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|