Advanced company searchLink opens in new window

STRUCTURES TEESSIDE (CORDELL) LIMITED

Company number 04707374

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2015 DS01 Application to strike the company off the register
02 Oct 2014 AA Accounts made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from 159-160 High Street Stockton on Tees TS18 1PL to 17-25 Scarborough Street Hartlepool TS24 7DA on 1 August 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 29,562
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
05 Mar 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
27 Feb 2013 AA
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2012 AD03 Register(s) moved to registered inspection location
21 Mar 2012 AD02 Register inspection address has been changed
21 Mar 2012 CH01 Director's details changed for David Bernard Rush on 21 March 2012
05 Mar 2012 AA
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 17/06/2011
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2011 AA
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
02 Dec 2010 AP01 Appointment of Mrs Brenda Rush as a director
02 Dec 2010 TM02 Termination of appointment of Brenda Rush as a secretary
02 Dec 2010 AP03 Appointment of Nigel Gordon Park as a secretary
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders