- Company Overview for THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY (07165858)
- Filing history for THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY (07165858)
- People for THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY (07165858)
- More for THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY (07165858)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Dec 2019 | TM02 | Termination of appointment of David Stuart Ireland as a secretary on 1 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of George Paul Wafer as a director on 1 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Lynne Jacqueline Flockhart as a director on 1 December 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from 3 Whitley Road Whitley Bay Tyne and Wear NE26 2EW England on 28 August 2012 | |
21 May 2012 | AD01 | Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT England on 21 May 2012 | |
21 Mar 2012 | CERTNM |
Company name changed the tweed project COMMUNITY INTEREST COMPANY\certificate issued on 21/03/12
|
|
19 Mar 2012 | AP01 | Appointment of Mr George Paul Wafer as a director | |
19 Mar 2012 | AP01 | Appointment of Mrs Lynne Jacqueline Flockhart as a director |