Advanced company searchLink opens in new window

NORTH EAST GENERAL SERVICES LTD

Company number 08876462

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted