GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Change occurred on Tuesday 17th October 2017. Company's previous address: Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB.
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th June 2017
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Thursday 1st June 2017) of a member
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 26th September 2014
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2012
filed on: 29th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB. Change occurred on Friday 26th September 2014. Company's previous address: Regus City Point 1 Ropemaker Street London EC2Y 9HT.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AD01 |
Change of registered office on Sunday 1st December 2013 from 33 Throgmorton Street London EC2N 2BR
filed on: 1st, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Thursday 4th April 2013) of a secretary
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 27th March 2010 director's details were changed
filed on: 28th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th March 2010
filed on: 28th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Thursday 31st December 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
288b |
On Wednesday 1st July 2009 Appointment terminated secretary
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 15th May 2009 - Annual return with full member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/12/2008 from 76 coulby manor farm coulby newham middlesbrough TS8 0RZ uk
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 26th November 2008 Secretary appointed
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 26th November 2008 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th November 2008 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wellington road flats management LTDcertificate issued on 25/11/08
filed on: 20th, November 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 23rd September 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 21st April 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 26th March 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On Wednesday 26th March 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|