- Company Overview for TYNE TRADING (NE) LTD (07290691)
- Filing history for TYNE TRADING (NE) LTD (07290691)
- People for TYNE TRADING (NE) LTD (07290691)
- Insolvency for TYNE TRADING (NE) LTD (07290691)
- More for TYNE TRADING (NE) LTD (07290691)
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
|
|
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
|
|
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
|
|
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
|
|
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 |