- Company Overview for NORTH EAST ART COLLECTIVE LIMITED (07397543)
- Filing history for NORTH EAST ART COLLECTIVE LIMITED (07397543)
- People for NORTH EAST ART COLLECTIVE LIMITED (07397543)
- Insolvency for NORTH EAST ART COLLECTIVE LIMITED (07397543)
- More for NORTH EAST ART COLLECTIVE LIMITED (07397543)
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) |
---|---|---|---|
25 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2023 | AD01 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 18 October 2023 | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | LIQ02 | Statement of affairs | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Jul 2021 | AD01 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 9 July 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Colin Heseltine on 19 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Colin Heseltine on 4 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Andrew Rowley as a director on 3 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of John Gair Thomson as a person with significant control on 3 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of John Gair Thomson as a director on 3 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates |