Stockton On Tees
TS17 8AF
Director Name | Harpreet Singh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sheraton Hall Hartlepool TS27 4RD |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £132 |
Current Liabilities | £161,354 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 December 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (18 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 11 December 2015 (18 pages) |
2 February 2016 | Liquidators statement of receipts and payments to 11 December 2015 (18 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (19 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (19 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 11 December 2014 (19 pages) |
30 December 2013 | Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF England on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from 15 Lanehouse Road Thornaby Stockton on Tees TS17 8AF England on 30 December 2013 (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
23 December 2013 | Statement of affairs with form 4.19 (6 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-10
|
10 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-10
|
10 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-02-10
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Harpreet Singh on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Harpreet Singh on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Harpreet Singh on 7 February 2012 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
1 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|