Advanced company searchLink opens in new window

TYNESIDE COMMERCIALS LIMITED

Company number 03179659

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 5 September 2020
15 Jul 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
16 Oct 2017 AD01 Registered office address changed from Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 16 October 2017
13 Oct 2017 MR04 Satisfaction of charge 4 in full
22 Sep 2017 LIQ02 Statement of affairs
22 Sep 2017 600 Appointment of a voluntary liquidator
22 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
09 May 2017 TM01 Termination of appointment of Daniel John Iredale as a director on 28 April 2017
09 May 2017 TM01 Termination of appointment of Sarah Louise Iredale as a director on 28 April 2017
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 1 May 2016
21 Apr 2016 AP01 Appointment of Miss Sarah Louise Iredale as a director on 1 April 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,000
01 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,000
13 Apr 2015 AP03 Appointment of Daniel John Iredale as a secretary on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Stephen John Buckles as a director on 24 March 2015
13 Apr 2015 TM02 Termination of appointment of Stephen John Buckles as a secretary on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Simon John Buckles as a director on 23 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 1 May 2014
28 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4,000