Advanced company searchLink opens in new window

CROSSFIT TYNESIDE LTD

Company number 08240701

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 20 May 2019
14 Jun 2018 600 Appointment of a voluntary liquidator
21 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Feb 2018 AM10 Administrator's progress report
27 Feb 2018 AM07 Result of meeting of creditors
16 Jul 2017 AM03 Statement of administrator's proposal
31 May 2017 AM01 Appointment of an administrator
24 May 2017 AD01 Registered office address changed from Basement, Dallas Carpets Ouse Street, Ouseburn, Newcastle upon Tyne, Tyne & Wear, NE1 2PF England to Rsm Manufacturing Advisory Llp 1 st James Gate Newcastle upon Tyne NE1 4AD on 24 May 2017
27 Feb 2017 AD01 Registered office address changed from Rydal House East Farm Court Cramlington NE23 1LF to Basement, Dallas Carpets Ouse Street, Ouseburn, Newcastle upon Tyne, Tyne & Wear, NE1 2PF on 27 February 2017
10 Oct 2016 AP01 Appointment of Mr Colin Andrew Carter as a director on 4 October 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
26 Oct 2012 AP01 Appointment of Jordan Wallace as a director
11 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
04 Oct 2012 NEWINC Incorporation