- Company Overview for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
- Filing history for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
- People for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
- Charges for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
- Insolvency for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
- More for GOSFORTH TIMBER HARVESTING LIMITED (07549464)
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) |
---|---|---|---|
06 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2019 | |
22 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2018 | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2017 | |
30 Sep 2016 | AD01 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 30 September 2016 | |
27 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from 3 Picktree Lane Chester Le Street County Durham DH3 3SS to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 11 March 2015 | |
05 Feb 2015 | MR01 | Registration of charge 075494640003, created on 5 February 2015 | |
23 Dec 2014 | MR01 | Registration of charge 075494640002, created on 23 December 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jul 2013 | MR01 | Registration of charge 075494640001 | |
09 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
02 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Elaine Lewis as a director | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued |