Advanced company searchLink opens in new window

NEW HORIZONS (TEESSIDE)

Company number 04691153

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)
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