Advanced company searchLink opens in new window

SOUTH TYNEDALE DEVELOPMENTS C.I.C.

Company number 03085686

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2019 DS01 Application to strike the company off the register
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Nov 2017 PSC07 Cessation of Brian Geoffrey Craven as a person with significant control on 11 November 2017
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
19 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
08 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
04 Apr 2015 CH01 Director's details changed for Mr Brian Geoffrey Craven on 30 September 2010
16 Mar 2015 AP01 Appointment of Mr Richard Noel Graham as a director on 14 March 2015
16 Mar 2015 TM01 Termination of appointment of Edward Alan Blackburn as a director on 14 March 2015
17 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Robert Harper as a director
10 Dec 2012 AD01 Registered office address changed from 7 Windle Street St. Helens Merseyside WA10 2BZ on 10 December 2012
08 Dec 2012 AP01 Appointment of Mr Edward Alan Blackburn as a director
08 Dec 2012 AP01 Appointment of Mr Robert James Harper as a director