- Company Overview for SMALLBURN DURHAM LIMITED (08392656)
- Filing history for SMALLBURN DURHAM LIMITED (08392656)
- People for SMALLBURN DURHAM LIMITED (08392656)
- Insolvency for SMALLBURN DURHAM LIMITED (08392656)
- More for SMALLBURN DURHAM LIMITED (08392656)
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
|
|
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
|
|
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
|
|
07 Feb 2013 | NEWINC |
Incorporation
|