Advanced company searchLink opens in new window

NORTH EAST BUILDING & MAINTENANCE LIMITED

Company number 07158018

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Nov 2017 AD01 Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 28 February 2014
31 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
30 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Tracey Marie Cooper as a director
26 Nov 2010 AP01 Appointment of Mrs Tracey Marie Cooper as a director
23 Nov 2010 TM01 Termination of appointment of Tracey Marie Cooper as a director
18 Nov 2010 AP01 Appointment of Mrs Tracey Marie Cooper as a director
15 Feb 2010 NEWINC Incorporation