- Company Overview for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
- Filing history for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
- People for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
- Charges for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
- Insolvency for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
- More for CLOSEGATE (DURHAM NO. 2) LIMITED (04939147)
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 Nov 2017 | TM02 | Termination of appointment of Geraldine Anne Hunt as a secretary on 12 November 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | MR01 | Registration of charge 049391470008, created on 22 April 2016 | |
27 Apr 2016 | MR01 | Registration of charge 049391470006, created on 22 April 2016 | |
27 Apr 2016 | MR01 | Registration of charge 049391470007, created on 22 April 2016 | |
27 Apr 2016 | MR04 | Satisfaction of charge 049391470005 in full | |
02 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2 December 2015 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 | |
28 Jul 2015 | AP03 | Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 May 2014 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014 | |
13 May 2014 | 2.24B | Administrator's progress report to 7 May 2014 | |
13 May 2014 | 2.32B | Notice of end of Administration | |
13 May 2014 | AP01 | Appointment of Miss Michaela Caroline Hunt as a director | |
13 May 2014 | AP01 | Appointment of Mrs Diane Frances Bishop as a director | |
09 May 2014 | MR01 | Registration of charge 049391470005 | |
08 May 2014 | MR04 | Satisfaction of charge 4 in full | |
08 May 2014 | MR04 | Satisfaction of charge 2 in full |