Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2023 | Application to strike the company off the register (1 page) |
15 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 August 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
6 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
6 January 2021 | Change of details for Mrs Nichola Connelly as a person with significant control on 21 December 2020 (2 pages) |
6 January 2021 | Director's details changed for Mr Paul Connelly on 21 December 2020 (2 pages) |
6 January 2021 | Change of details for Mr Paul Connelly as a person with significant control on 21 December 2020 (2 pages) |
19 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 July 2017 | Notification of Nichola Connelly as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Paul Connelly as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Nichola Connelly as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Paul Connelly as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Paul Connelly as a person with significant control on 1 July 2016 (2 pages) |
25 July 2017 | Notification of Nichola Connelly as a person with significant control on 25 July 2017 (2 pages) |
31 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 31 March 2017 (1 page) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|