Advanced company searchLink opens in new window

SMALLBURN DURHAM LIMITED

Company number 08392656

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Oct 2015 AD01 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 9 October 2015
08 Oct 2015 4.20 Statement of affairs with form 4.19
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
21 Apr 2015 AD01 Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015
21 Apr 2015 CH01 Director's details changed for Mr Scott Michael Andrews on 1 April 2015
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2014 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
07 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)