Advanced company searchLink opens in new window

TYNE GANGWAY (STRUCTURES) LIMITED

Company number 07038655

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)
13 Oct 2017 PSC07 Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017
13 Oct 2017 PSC07 Cessation of Kenneth Mcdonald as a person with significant control on 6 October 2017
11 Oct 2017 AP01 Appointment of Mr Alasdair Macdonald as a director on 6 October 2017
11 Oct 2017 AP01 Appointment of Mr John Peter Reece as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017
02 Sep 2017 MR04 Satisfaction of charge 070386550001 in full
15 Aug 2017 MR01 Registration of charge 070386550002, created on 15 August 2017
19 Jul 2017 AA Unaudited abridged accounts made up to 30 April 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
17 Oct 2014 MR01 Registration of charge 070386550001, created on 9 October 2014
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012
18 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
16 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders