- Company Overview for NORTH EAST FOUNDRY SUPPLIES LIMITED (01817276)
- Filing history for NORTH EAST FOUNDRY SUPPLIES LIMITED (01817276)
- People for NORTH EAST FOUNDRY SUPPLIES LIMITED (01817276)
- Charges for NORTH EAST FOUNDRY SUPPLIES LIMITED (01817276)
- More for NORTH EAST FOUNDRY SUPPLIES LIMITED (01817276)
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
|
|
30 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|