Advanced company searchLink opens in new window

CIRCLERED HELLENS (STOCKTON) LIMITED

Company number 05979197

Filter by category

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
28 Jul 2016 AA Unaudited abridged accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
10 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150
10 Nov 2014 AD01 Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN to 14 Bell Villas Bell Villas Ponteland Newcastle upon Tyne NE20 9BE on 10 November 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 150
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 TM02 Termination of appointment of Elaine Devine as a secretary
15 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 TM01 Termination of appointment of Richard Brown as a director
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010
10 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Duncan Richard Mcgregor on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Gavin Cordwell-Smith on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mr Richard Norman Mills Brown on 1 October 2009