|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
16 Dec 2020
|
16 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Nov 2019
|
14 Nov 2019
Liquidators' statement of receipts and payments to 14 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Statement of affairs
|
|
|
31 Oct 2018
|
31 Oct 2018
Appointment of a voluntary liquidator
|
|
|
31 Oct 2018
|
31 Oct 2018
Resolutions
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from , 299a Whitley Road, Whitley Bay, NE26 2SN, England to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 10 October 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Registered office address changed from , 12 Duke Street, Whitley Bay, NE26 3PP, England to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 September 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from , 299a Whitley Road, Whitley Bay, NE26 2SN, United Kingdom to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 31 August 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Registered office address changed from , First Floor 1 Boyd Street, Newcastle upon Tyne, Tyne & Wear, NE2 1AP to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 9 March 2018
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Jane Marie Dodds as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of David Robert Dodds as a person with significant control on 6 April 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
01 Aug 2016
|
01 Aug 2016
Director's details changed for Mrs Jane Marie Dodds on 30 April 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Director's details changed for Mr David Robert Dodds on 30 April 2016
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Previous accounting period extended from 30 June 2014 to 30 September 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Incorporation
|