Oxclose
Washington
Tyne & Wear
NE38 0NH
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Marc Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,300 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
8 November 2018 | Registered office address changed from 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 November 2018 (2 pages) |
7 November 2018 | Appointment of a voluntary liquidator (3 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Statement of affairs (8 pages) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
14 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from 28 Chipchase Oxclose Washington Tyne & Wear NE38 0NH to 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 28 Chipchase Oxclose Washington Tyne & Wear NE38 0NH to 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ on 27 January 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|