Houghton Le Spring
Tyne And Wear
DH5 8JY
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craig White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,601 |
Current Liabilities | £3,138 |
Latest Accounts | 19 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 January |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (1 page) |
30 January 2019 | Micro company accounts made up to 19 January 2019 (2 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2019 to 19 January 2019 (1 page) |
23 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
2 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 26 May 2016 (1 page) |
27 April 2016 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 27 April 2016 (1 page) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Director's details changed for Mr Craig White on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Craig White on 13 July 2015 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 July 2014 | Director's details changed for Mr Craig White on 24 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Craig White on 24 July 2014 (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|