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)
|
|
31 Jul 2025 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from The Red Lion Hotel Plawsworth Chester Le Street DH2 3NL England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 31 July 2025
|
|
|
31 Jul 2025 |
600 |
Appointment of a voluntary liquidator
|
|
|
31 Jul 2025 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2025-07-23
|
|
|
31 Jul 2025 |
LIQ02 |
Statement of affairs
|
|
|
17 Sep 2024 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
06 Sep 2024 |
CS01 |
Confirmation statement made on 6 September 2024 with updates
|
|
|
28 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
15 Dec 2023 |
CS01 |
Confirmation statement made on 15 December 2023 with updates
|
|
|
11 Dec 2023 |
TM02 |
Termination of appointment of Michael Charles Husband as a secretary on 1 December 2023
|
|
|
31 Oct 2023 |
CS01 |
Confirmation statement made on 18 October 2023 with no updates
|
|
|
30 Mar 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
02 Nov 2022 |
AD01 |
Registered office address changed from Uhc House 221 Kingsway South (Rear Of) Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QA England to The Red Lion Hotel Plawsworth Chester Le Street DH2 3NL on 2 November 2022
|
|
|
01 Nov 2022 |
CS01 |
Confirmation statement made on 18 October 2022 with no updates
|
|
|
30 Sep 2022 |
TM01 |
Termination of appointment of Sam Alan Harman as a director on 18 September 2022
|
|
|
13 Apr 2022 |
AAMD |
Amended total exemption full accounts made up to 30 June 2020
|
|
|
31 Mar 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
14 Mar 2022 |
AD01 |
Registered office address changed from Unit 50 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH England to Uhc House 221 Kingsway South (Rear Of) Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QA on 14 March 2022
|
|
|
01 Nov 2021 |
CS01 |
Confirmation statement made on 18 October 2021 with no updates
|
|
|
18 Jun 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
23 Oct 2020 |
CS01 |
Confirmation statement made on 18 October 2020 with no updates
|
|
|
06 Feb 2020 |
AD01 |
Registered office address changed from Roslyns the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to Unit 50 Stella Gill Industrial Estate Pelton Fell Chester Le Street DH2 2RH on 6 February 2020
|
|
|
18 Oct 2019 |
CS01 |
Confirmation statement made on 18 October 2019 with updates
|
|
|
18 Oct 2019 |
TM01 |
Termination of appointment of Adrienne Judith Lowry as a director on 8 October 2019
|
|
|
18 Oct 2019 |
TM01 |
Termination of appointment of Allyson Chambers as a director on 17 October 2019
|
|