Advanced company searchLink opens in new window

07012154 LIMITED

Company number 07012154

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 RT01 Administrative restoration application
13 May 2015 CERTNM Company name changed north east cleaning services\certificate issued on 13/05/15
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
10 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Oct 2012 AD01 Registered office address changed from Elsdon House Station Road Warkworth Morpeth Northumberland NE65 0XP United Kingdom on 29 October 2012
29 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
29 Oct 2012 AD01 Registered office address changed from Helsman House Norham Road North North Sheilds Tyne & Wear NE29 8RZ United Kingdom on 29 October 2012
15 Aug 2012 CERTNM Company name changed 1STOPBUILD LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
15 Aug 2012 CONNOT Change of name notice
13 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-29
05 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
28 May 2012 CONNOT Change of name notice
20 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Ian Gourley on 20 September 2011
20 Sep 2011 CH01 Director's details changed for Mrs Daniele Gourley on 20 September 2011
09 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
08 Sep 2009 NEWINC Incorporation