Stockton On Tees
TS18 3UT
Registered Address | 4 Taurus Close Stockton On Tees TS18 3UT |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 April 2017 | Registered office address changed from Cbc Watson Street Middlesbrough TS1 2RQ to 4 Taurus Close Stockton on Tees TS18 3UT on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Alan Clive Chambers on 10 March 2017 (3 pages) |
13 April 2017 | Registered office address changed from Cbc Watson Street Middlesbrough TS1 2RQ to 4 Taurus Close Stockton on Tees TS18 3UT on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Alan Clive Chambers on 10 March 2017 (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
21 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
20 September 2016 | Director's details changed for Mr Alan Clive Chambers on 10 August 2016 (4 pages) |
20 September 2016 | Registered office address changed from 27 Goose Pasture Yarm TS159EP to Cbc Watson Street Middlesbrough TS1 2RQ on 20 September 2016 (1 page) |
20 September 2016 | Director's details changed for Mr Alan Clive Chambers on 10 August 2016 (4 pages) |
20 September 2016 | Registered office address changed from 27 Goose Pasture Yarm TS159EP to Cbc Watson Street Middlesbrough TS1 2RQ on 20 September 2016 (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|