- Company Overview for CROSSFIT TYNESIDE LTD (08240701)
- Filing history for CROSSFIT TYNESIDE LTD (08240701)
- People for CROSSFIT TYNESIDE LTD (08240701)
- Insolvency for CROSSFIT TYNESIDE LTD (08240701)
- More for CROSSFIT TYNESIDE LTD (08240701)
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
|
|
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
|
|
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
|
|
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
|
|
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 |