- Company Overview for NORTH EAST GENERAL SERVICES LTD (08876462)
- Filing history for NORTH EAST GENERAL SERVICES LTD (08876462)
- People for NORTH EAST GENERAL SERVICES LTD (08876462)
- Insolvency for NORTH EAST GENERAL SERVICES LTD (08876462)
- More for NORTH EAST GENERAL SERVICES LTD (08876462)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | COCOMP | Order of court to wind up | |
09 Aug 2016 | TM01 | Termination of appointment of Sorin Caluta as a director on 7 July 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | CH01 | Director's details changed for Mr Sorin Caluta on 26 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Lucian Nicolae Nastasa Ciordas as a director on 25 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Valentina Ceotic as a director on 25 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Sorin Caluta as a director on 23 November 2015 | |
24 Jun 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
24 Jun 2015 | AD01 | Registered office address changed from Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW England to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 24 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mrs Valentina Ceotic on 2 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mrs Valentina Ceotic on 2 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Lucian Nicolae Nastasa Ciordas on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 13 Mary Street Sunderland Tyne & Wear SR1 3NH to Waterside Court Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2 June 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
15 Jan 2015 | AP01 | Appointment of Mr Lucian Nicolae Nastasa Ciordas as a director on 15 January 2015 | |
04 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-04
|