- Company Overview for ASSESSMENT NORTH EAST LIMITED (03006694)
- Filing history for ASSESSMENT NORTH EAST LIMITED (03006694)
- People for ASSESSMENT NORTH EAST LIMITED (03006694)
- Insolvency for ASSESSMENT NORTH EAST LIMITED (03006694)
- More for ASSESSMENT NORTH EAST LIMITED (03006694)
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) |
---|---|---|---|
14 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2015 | AD01 | Registered office address changed from Business and Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 22 April 2015 | |
22 Apr 2015 | 4.70 | Declaration of solvency | |
22 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | TM01 | Termination of appointment of Derek Wilbert Harnby as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Mark Carton as a director on 18 February 2015 | |
12 Dec 2014 | AR01 | Annual return made up to 18 November 2014 no member list | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 18 November 2013 no member list | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 18 November 2012 no member list | |
03 Dec 2012 | TM01 | Termination of appointment of Dorothy Winter as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 18 November 2011 no member list | |
22 Nov 2011 | CH01 | Director's details changed for Mr Thomas Jules Preston on 18 November 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Mr Robert Neil Macleod on 18 November 2011 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Robert Neil Macleod on 18 November 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Derek Wilbert Harnby on 18 November 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 18 November 2010 no member list | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | TM01 | Termination of appointment of Gillian Callaghan as a director |