Advanced company searchLink opens in new window

NORTHEAST SAFETY SERVICES LIMITED

Company number 06007022

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)
05 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
09 Jun 2010 CH01 Director's details changed for Andrew Peter Walker on 23 November 2009
09 Jun 2010 CH03 Secretary's details changed for Claire Louise Walker on 23 November 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Mar 2009 363a Return made up to 23/11/08; full list of members
17 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Dec 2007 363s Return made up to 23/11/07; full list of members
10 Jan 2007 88(2)R Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100
10 Jan 2007 288a New secretary appointed
10 Jan 2007 288a New director appointed
10 Jan 2007 287 Registered office changed on 10/01/07 from: frederick house,, dean group bus pk, brenda road hartlepool cleveland TS25 2BS
28 Dec 2006 288b Director resigned
28 Dec 2006 288b Secretary resigned
22 Dec 2006 CERTNM Company name changed MD37 LTD\certificate issued on 22/12/06
23 Nov 2006 NEWINC Incorporation