Advanced company searchLink opens in new window

NORTH EAST MONEY LIMITED

Company number 05860257

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2015 DS01 Application to strike the company off the register
04 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
03 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
11 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010
12 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Jul 2009 363a Return made up to 28/06/09; full list of members
23 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
24 Nov 2008 CERTNM Company name changed hardy couriers LTD\certificate issued on 25/11/08
28 Aug 2008 363a Return made up to 28/06/08; full list of members
28 Aug 2008 288a Director appointed mr david peter wilson
28 Aug 2008 288a Secretary appointed mr david peter wilson
03 Jul 2008 287 Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
03 Jul 2008 288b Appointment terminated director duport director LIMITED
03 Jul 2008 288b Appointment terminated secretary duport secretary LIMITED
17 Jul 2007 AA Accounts for a dormant company made up to 30 June 2007