Advanced company searchLink opens in new window

THE TYNE AND TWEED PROJECT COMMUNITY INTEREST COMPANY

Company number 07165858

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
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