- Company Overview for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
- Filing history for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
- People for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
- Charges for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
- Insolvency for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
- More for STOCKTON HIDE AND SKIN COMPANY LIMITED (00363194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2017 | |
01 Mar 2016 | AD01 | Registered office address changed from C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA to Oxford Chambers Oxford Road Guiesley Leeds LS20 9AT on 1 March 2016 | |
26 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | 4.70 | Declaration of solvency | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Jul 2015 | AD01 | Registered office address changed from Blue House Point Road Portrack Industrial Estate Stockton-on-Tees Cleveland TS18 2PJ to C/O Mr R Swales the Hawthorns Ovington Richmond North Yorkshire DL11 7DA on 27 July 2015 | |
28 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
04 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Maureen Elizabeth Attwood on 18 August 2012 | |
07 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
10 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Raymond Swales on 21 November 2009 |