Advanced company searchLink opens in new window

TYNEDALE CARE LTD.

Company number 04779763

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
19 Nov 2018 PSC07 Cessation of Alan Robinson as a person with significant control on 31 October 2018
19 Nov 2018 TM01 Termination of appointment of Alan Robinson as a director on 31 October 2018
19 Nov 2018 TM01 Termination of appointment of George Robinson as a director on 31 October 2018
26 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to Suite 2B ,North Sands Business Centre North Sands Business Centre Sunderland SR6 0QA on 7 March 2018
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
13 Jan 2016 TM01 Termination of appointment of Emma Louise Dixon as a director on 2 January 2016
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
18 Nov 2014 CERTNM Company name changed across care (northumberland) LIMITED\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
01 Oct 2013 TM01 Termination of appointment of Gillian Wright as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AP01 Appointment of Mr Alan Robinson as a director
23 Jul 2013 AP01 Appointment of Mr Brian Robinson as a director
23 Jul 2013 AP03 Appointment of Mr Brian Robinson as a secretary
23 Jul 2013 TM02 Termination of appointment of George Robinson as a secretary