Seaham
Co. Durham
SR7 7PS
Registered Address | Unit 8c Spectrum Business Park Seaham Co. Durham SR7 7PS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (3 pages) |
8 July 2023 | Total exemption full accounts made up to 28 February 2023 (3 pages) |
12 January 2023 | Total exemption full accounts made up to 28 February 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 28 February 2020 (3 pages) |
28 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
23 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
20 July 2017 | Change of details for Mr Michael Harries as a person with significant control on 9 November 2016 (2 pages) |
20 July 2017 | Notification of Michael Harries as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mr Michael Harries on 9 November 2016 (2 pages) |
20 July 2017 | Change of details for Mr Michael Harries as a person with significant control on 9 November 2016 (2 pages) |
20 July 2017 | Notification of Michael Harries as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mr Michael Harries on 9 November 2016 (2 pages) |
14 June 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
14 June 2017 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 November 2016 | Registered office address changed from The Old Dairy Lady Street Hetton-Le-Hole Tyne and Wear DH5 9AN England to Unit 8C Spectrum Business Park Seaham Co. Durham SR7 7PS on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from The Old Dairy Lady Street Hetton-Le-Hole Tyne and Wear DH5 9AN England to Unit 8C Spectrum Business Park Seaham Co. Durham SR7 7PS on 15 November 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|