- Company Overview for NEW HORIZONS (TEESSIDE) (04691153)
- Filing history for NEW HORIZONS (TEESSIDE) (04691153)
- People for NEW HORIZONS (TEESSIDE) (04691153)
- More for NEW HORIZONS (TEESSIDE) (04691153)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Jan 2019 | TM01 | Termination of appointment of Michael George Pratt as a director on 31 December 2018 | |
10 Jan 2019 | PSC07 | Cessation of John Cunningham Gellatly as a person with significant control on 31 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of John Cunningham Gellatly as a director on 31 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Joshua Jones as a director on 31 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Vicky Finnemore as a director on 31 December 2018 | |
10 Jan 2019 | TM02 | Termination of appointment of John Cunningham Gellatly as a secretary on 31 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of a director | |
06 Mar 2017 | AD01 | Registered office address changed from Sandringham House 170a Overdale Road Park End Middlesbrough Cleveland TS3 7EA to The Willows Woodside Resource Centre Cavendish Road Middlesbrough TS4 3EB on 6 March 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Raymond David Charles Mccall as a director on 15 January 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AP01 | Appointment of Miss Vicky Finnemore as a director on 1 December 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
16 Mar 2015 | CH01 | Director's details changed for Rosalynd Jane Seymour Brown on 13 February 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Raymond David Charles Mccall as a director on 1 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 18 Church Lane Acklam Middlesbrough TS5 7EG to Sandringham House 170a Overdale Road Park End Middlesbrough Cleveland TS3 7EA on 21 January 2015 |