Low Fell
Gateshead
Tyne And Wear
NE9 5RH
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
2 September 2017 | Change of share class name or designation (2 pages) |
2 September 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Notification of Linda Hurst as a person with significant control on 3 August 2017 (2 pages) |
21 August 2017 | Notification of Linda Hurst as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Robert Hurst as a person with significant control on 3 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Robert Hurst as a person with significant control on 3 August 2017 (2 pages) |
21 August 2017 | Notification of Linda Hurst as a person with significant control on 3 August 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Resolutions
|
18 September 2016 | Resolutions
|
17 September 2016 | Change of share class name or designation (2 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2016 | Change of share class name or designation (2 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
4 March 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
4 March 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 4 March 2016 (2 pages) |
4 March 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages) |
4 March 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 4 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Robert Hurst on 16 February 2016 (4 pages) |
3 March 2016 | Director's details changed for Robert Hurst on 16 February 2016 (4 pages) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|