Advanced company searchLink opens in new window

TYNE RIVERS TRUST (PROJECTS) LIMITED

Company number 10674989

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2021 TM01 Termination of appointment of Martyn John Rutland Howat as a director on 17 September 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jun 2018 TM01 Termination of appointment of Ernest Hugh Ross Clear-Hill as a director on 27 January 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Mar 2018 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
16 Mar 2018 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
01 Nov 2017 CH01 Director's details changed for Mr Tim Elliott on 14 June 2017
11 Jul 2017 PSC02 Notification of Tyne Rivers Trust as a person with significant control on 14 June 2017
11 Jul 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 14 June 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company names changed 14/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-23
04 Jul 2017 CONNOT Change of name notice
14 Jun 2017 AD01 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, Tyne and Wear, NE1 4BF, United Kingdom to Unit 8, Shawwell Business Centre Stagshaw Road Corbridge Northumberland NE45 5PE on 14 June 2017
14 Jun 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr Martyn John Rutland Howat as a director on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of Andrew John Davison as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr Tim Elliott as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Mr Ernest Hugh Ross Clear-Hill as a director on 14 June 2017