- Company Overview for TYNESIDE COMMERCIALS LIMITED (03179659)
- Filing history for TYNESIDE COMMERCIALS LIMITED (03179659)
- People for TYNESIDE COMMERCIALS LIMITED (03179659)
- Charges for TYNESIDE COMMERCIALS LIMITED (03179659)
- Insolvency for TYNESIDE COMMERCIALS LIMITED (03179659)
- More for TYNESIDE COMMERCIALS LIMITED (03179659)
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) |
---|---|---|---|
09 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017 | |
13 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
22 Sep 2017 | LIQ02 | Statement of affairs | |
22 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | TM01 | Termination of appointment of Daniel John Iredale as a director on 28 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 1 May 2016 | |
21 Apr 2016 | AP01 | Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
13 Apr 2015 | AP03 | Appointment of Daniel John Iredale as a secretary on 24 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Stephen John Buckles as a director on 24 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Simon John Buckles as a director on 23 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 1 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|