Advanced company searchLink opens in new window

ONE-INTERIORS NORTH EAST LIMITED

Company number 06574958

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)
07 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2010 AP01 Appointment of Steven Anderson as a director
22 Mar 2010 TM01 Termination of appointment of Audrey Anderson as a director
22 Mar 2010 TM01 Termination of appointment of John Mcneill as a director
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 363a Return made up to 23/04/09; full list of members
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2009 287 Registered office changed on 07/01/2009 from derwent house mandale business park belmont industrial estate durham DH1 1TH
07 Jan 2009 288c Director's Change of Particulars / audrey anderson / 05/01/2009 / HouseName/Number was: , now: 12; Street was: bramble house, now: the ferry house; Area was: hetton le hill, now: ; Post Town was: houghton le spring, now: far sawrey; Region was: tyne and wear, now: ambleside; Post Code was: DH5 0QX, now: LA21 0LP
11 Aug 2008 288a Director appointed john mcneill
11 Aug 2008 88(2) Ad 11/07/08 gbp si 99@1=99 gbp ic 1/100
09 Jul 2008 288b Appointment Terminated Director steven anderson
09 Jul 2008 288a Director appointed audrey anderson
30 Jun 2008 287 Registered office changed on 30/06/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE1 3DX england
30 Jun 2008 288b Appointment Terminated Director prima director LIMITED
30 Jun 2008 288b Appointment Terminated Secretary prima secretary LIMITED
30 Jun 2008 288a Director appointed steven anderson
03 Jun 2008 CERTNM Company name changed crossco (1102) LIMITED\certificate issued on 05/06/08
23 Apr 2008 NEWINC Incorporation