- Company Overview for WHITLEY BAY WATERFRONT LIMITED (05792417)
- Filing history for WHITLEY BAY WATERFRONT LIMITED (05792417)
- People for WHITLEY BAY WATERFRONT LIMITED (05792417)
- Charges for WHITLEY BAY WATERFRONT LIMITED (05792417)
- Insolvency for WHITLEY BAY WATERFRONT LIMITED (05792417)
- More for WHITLEY BAY WATERFRONT LIMITED (05792417)
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) |
---|---|---|---|
04 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.43 | Notice of final account prior to dissolution | |
12 Jun 2014 | 4.31 | Appointment of a liquidator | |
12 Jun 2014 | COCOMP |
Order of court to wind up
|
|
12 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
22 Aug 2011 | LIQ MISC | Insolvency:progress report made up to 16/08/11 | |
03 Sep 2010 | 4.31 | Appointment of a liquidator | |
25 Aug 2010 | COCOMP | Order of court to wind up | |
03 Aug 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-08-03
|
|
03 Aug 2010 | CH01 | Director's details changed for Mrs Julie Anne Brown on 24 April 2010 | |
03 Aug 2010 | CH03 | Secretary's details changed for Julie Anne Brown on 24 April 2010 | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2009 | 288a | Director and secretary appointed julie anne brown | |
17 Aug 2009 | 288b | Appointment terminated director and secretary mark rea | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 51 station road forest hall newcastle upon tyne NE12 8AQ | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Sep 2008 | 288b | Appointment terminated director mark greenwell | |
26 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
20 May 2008 | 363a | Return made up to 24/04/08; full list of members |