Stockton-On-Tees
TS19 8FJ
Registered Address | Suite E10 Joesph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75 at £1 | David George Hardy 75.00% Ordinary |
---|---|
25 at £1 | Julia Hardy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £10,435 |
Current Liabilities | £12,629 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 20 March 2018 (6 years ago) |
---|---|
Next Return Due | 3 April 2019 (overdue) |
15 April 2023 | Liquidators' statement of receipts and payments to 26 February 2023 (11 pages) |
---|---|
4 May 2022 | Liquidators' statement of receipts and payments to 26 February 2022 (12 pages) |
3 April 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (17 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 26 February 2020 (25 pages) |
18 March 2019 | Registered office address changed from 4 Chamomile Drive Stockton-on-Tees TS19 8FJ England to Suite E10 Joesph's Well Westgate Leeds LS3 1AB on 18 March 2019 (2 pages) |
15 March 2019 | Statement of affairs (8 pages) |
15 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 March 2019 | Resolutions
|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Notification of David Hardy as a person with significant control on 6 April 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 March 2018 | Director's details changed for Mr David Hardy on 28 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Registered office address changed from 12 Jasper Grove Stillington Stockton on Tees TS21 1NU to 4 Chamomile Drive Stockton-on-Tees TS19 8FJ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 12 Jasper Grove Stillington Stockton on Tees TS21 1NU to 4 Chamomile Drive Stockton-on-Tees TS19 8FJ on 31 October 2016 (1 page) |
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Director's details changed for Mr David Hardy on 15 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 27 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 27 West Street Stillington Stockton-on-Tees Cleveland TS21 1JU on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr David Hardy on 15 May 2014 (2 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page) |
20 March 2012 | Incorporation (22 pages) |
20 March 2012 | Incorporation (22 pages) |