- Company Overview for CIRCLERED HELLENS (STOCKTON) LIMITED (05979197)
- Filing history for CIRCLERED HELLENS (STOCKTON) LIMITED (05979197)
- People for CIRCLERED HELLENS (STOCKTON) LIMITED (05979197)
- More for CIRCLERED HELLENS (STOCKTON) LIMITED (05979197)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |