- Company Overview for NORTH EAST CASTINGS LTD (07513586)
- Filing history for NORTH EAST CASTINGS LTD (07513586)
- People for NORTH EAST CASTINGS LTD (07513586)
- Charges for NORTH EAST CASTINGS LTD (07513586)
- More for NORTH EAST CASTINGS LTD (07513586)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | TM01 | Termination of appointment of Catherine Louise Maciocia as a director on 12 April 2021 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
31 Jul 2018 | AP01 | Appointment of Mr James Pearson Sharp as a director on 18 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Ian Campbell Walker as a director on 18 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Ms Catherine Louise Maciocia as a director on 18 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Steven John Waring as a director on 17 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Apr 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from C/O Specialised Castings Limited Nec Limited Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX England to Unit 1 Coundon Industrial Estate Coundon Bishop Auckland DL14 8NR on 12 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Steven John Waring as a director on 1 May 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Alan Nicholson as a director on 12 May 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Alan Nicholson on 1 August 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from 43 Highfields Tow Law Durham DL13 4BA to C/O Specialised Castings Limited Nec Limited Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 29 February 2016 |