Advanced company searchLink opens in new window

NORTH EAST FOUNDRY SUPPLIES LIMITED

Company number 01817276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
17 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from 82 Front Street 82 Front Street Stanhope Co. Durham DL13 2XF England to 82 Front Street Stanhope Bishop Auckland Co. Durham DL13 2XF on 16 November 2021
15 Nov 2021 AD01 Registered office address changed from Unit 1B Agl Business Park Coundon Industrial Estate Coundon Bishop Auckland County Durham DL14 8NR to 82 Front Street 82 Front Street Stanhope Co. Durham DL13 2XF on 15 November 2021
09 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
09 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 AP01 Appointment of Mrs Victoria Richardson as a director on 26 December 2018
31 Jan 2019 AP01 Appointment of Mr Richard Alexander Hobson as a director on 26 December 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 Nov 2018 CH01 Director's details changed for Mr Alan Walter Page on 15 November 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 TM02 Termination of appointment of William Elliott Hobson as a secretary on 29 May 2018
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 200
30 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200