Ingleby Barwick
Stockton-On-Tees
TS17 5AU
Website | www.graceresourcing.co.uk |
---|---|
Telephone | 01642 061416 |
Telephone region | Middlesbrough |
Registered Address | 3 Bramfield Way Bramfield Way Ingleby Barwick Stockton-On-Tees TS17 5AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 September 2018 | Registered office address changed from 70-74 Brunswick Street Stockton-on-Tees TS18 1DW England to 3 Bramfield Way Bramfield Way Ingleby Barwick Stockton-on-Tees TS17 5AU on 19 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
25 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Registered office address changed from 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU to 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU to 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to 133 Norton Avenue Stockton-on-Tees Cleveland TS20 2JU on 1 December 2015 (1 page) |
8 June 2015 | Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 21 Wellgarth Mews Sedgefield Stockton-on-Tees Cleveland TS21 3NN United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Manzi Blue Chambers Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT United Kingdom to Manzi Blue Offices Regency Mall West Row Stockton-on-Tees Cleveland TS18 1BT on 8 June 2015 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|