- Company Overview for CONFERENCING NORTH EAST LIMITED (07028913)
- Filing history for CONFERENCING NORTH EAST LIMITED (07028913)
- People for CONFERENCING NORTH EAST LIMITED (07028913)
- More for CONFERENCING NORTH EAST LIMITED (07028913)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2017 | DS01 | Application to strike the company off the register | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
19 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from South Nelson Road South Nelson Industry Estate Cramlington Northumberland NE23 1EG on 22 August 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Michelle Pinel on 1 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Philip Pinel on 1 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Ms Linda Pinel on 1 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Doreen Doris Atchinson on 1 September 2010 | |
24 Sep 2009 | NEWINC | Incorporation |