Advanced company searchLink opens in new window

WARES TEESSIDE LIMITED

Company number 03463946

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)
23 May 2023 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2018 L64.04 Dissolution deferment
25 Jul 2018 L64.07 Completion of winding up
03 Apr 2013 AD01 Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 3 April 2013
14 Mar 2013 COCOMP Order of court to wind up
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AD01 Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 31 December 2012
18 Dec 2012 TM02 Termination of appointment of Richard Parsons as a secretary
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 10,000
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Sep 2011 AD01 Registered office address changed from Construction House High Street Northallerton North Yorkshire DL7 8ED on 12 September 2011
12 Sep 2011 TM01 Termination of appointment of Derek Greenwell as a director
12 Sep 2011 TM01 Termination of appointment of Paul Blades as a director
12 Sep 2011 TM02 Termination of appointment of Derek Greenwell as a secretary
12 Sep 2011 AP03 Appointment of Mr Richard Parsons as a secretary
12 Sep 2011 AP01 Appointment of Mr David Cutler as a director
25 May 2011 TM01 Termination of appointment of Nicholas Fordy as a director
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders