Advanced company searchLink opens in new window

TYNE TRADING (NE) LTD

Company number 07290691

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)
01 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 6 November 2015
14 Nov 2014 AD01 Registered office address changed from 137 Brinkburn Street Byker Newcastle upon Tyne England NE6 2AR to C/O C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014
14 Nov 2014 600 Appointment of a voluntary liquidator
14 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-07
14 Nov 2014 4.20 Statement of affairs with form 4.19
19 Aug 2014 AAMD Amended total exemption small company accounts made up to 30 June 2013
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
01 Aug 2013 TM01 Termination of appointment of Linda Bessant as a director
01 Aug 2013 AP01 Appointment of Mr Leslie Edwards as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
11 Feb 2011 TM01 Termination of appointment of Gurmeet Singh as a director
09 Feb 2011 CERTNM Company name changed gola tyne trading (ne) LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
09 Feb 2011 CONNOT Change of name notice
28 Sep 2010 CERTNM Company name changed tyne trading (ne) LTD\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
28 Sep 2010 CONNOT Change of name notice
28 Sep 2010 AP01 Appointment of Linda Bessant as a director
27 Sep 2010 TM01 Termination of appointment of Linda Bessant as a director
17 Sep 2010 AP01 Appointment of Mr. Gurmeet Singh as a director