- Company Overview for 07742432 LIMITED (07742432)
- Filing history for 07742432 LIMITED (07742432)
- People for 07742432 LIMITED (07742432)
- Insolvency for 07742432 LIMITED (07742432)
- More for 07742432 LIMITED (07742432)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2023 | WU15 | Notice of final account prior to dissolution | |
27 Jun 2022 | WU07 | Progress report in a winding up by the court | |
06 Jul 2021 | WU07 | Progress report in a winding up by the court | |
15 Jul 2020 | AD01 | Registered office address changed from Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 1 Longthwaite Farm Court Warwick Bridge Carlisle Cumbria CA4 8RN England to Rsm 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2 June 2020 | |
27 May 2020 | WU04 | Appointment of a liquidator | |
05 Mar 2020 | COCOMP | Order of court to wind up | |
05 Mar 2020 | AC93 | Order of court - restore and wind up | |
05 Mar 2020 | CERTNM |
Company name changed just vans self drive\certificate issued on 05/03/20
|
|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2017 to 31 October 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR to 1 Longthwaite Farm Court Warwick Bridge Carlisle Cumbria CA4 8RN on 21 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Nicholas Dixon as a director on 1 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Richard Nicholas Dixon as a director on 31 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|