Insolvency. Brought down date: 2022-06-24. |
2022-08-25 |
View Report |
Insolvency. Brought down date: 2021-06-24. |
2021-08-23 |
View Report |
Insolvency. Brought down date: 2020-06-24. |
2020-07-08 |
View Report |
Insolvency. Brought down date: 2019-06-24. |
2019-09-06 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-07-30 |
View Report |
Address. New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU. Old address: Somerford Buildings Norfolk Street Sunderland SR1 1EE. Change date: 2018-07-11. |
2018-07-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-07-09 |
View Report |
Resolution. Description: Resolutions. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-19 |
View Report |
Accounts. Accounts type small. |
2017-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-17 |
View Report |
Accounts. Accounts type small. |
2016-05-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Address. New address: 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS. |
2015-10-03 |
View Report |
Address. New address: 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS. Old address: Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE. |
2015-09-11 |
View Report |
Accounts. Accounts type small. |
2015-04-24 |
View Report |
Mortgage. Charge number: 1. |
2015-04-02 |
View Report |
Mortgage. Charge number: 4. |
2015-04-02 |
View Report |
Mortgage. Charge number: 2. |
2015-04-02 |
View Report |
Mortgage. Charge number: 5. |
2015-04-02 |
View Report |
Mortgage. Charge number: 3. |
2015-04-02 |
View Report |
Mortgage. Charge number: 6. |
2015-04-02 |
View Report |
Mortgage. Charge number: 7. |
2015-04-02 |
View Report |
Mortgage. Charge number: 9. |
2015-04-02 |
View Report |
Mortgage. Charge number: 8. |
2015-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Officers. Officer name: Elizabeth Howey. |
2014-06-15 |
View Report |
Officers. Officer name: Mr Colin Peter Andrew Howey. |
2014-06-15 |
View Report |
Accounts. Accounts type small. |
2014-06-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-21 |
View Report |
Officers. Officer name: Elizabeth Joanne Howey. Change date: 2013-09-04. |
2013-09-05 |
View Report |
Officers. Change date: 2013-09-04. Officer name: Elizabeth Joanne Howey. |
2013-09-05 |
View Report |
Accounts. Accounts type small. |
2013-05-24 |
View Report |
Officers. Change date: 2013-05-14. Officer name: Martin Ellis Howey. |
2013-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-20 |
View Report |
Officers. Officer name: Denis Howey. |
2012-11-26 |
View Report |
Accounts. Accounts type small. |
2012-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-16 |
View Report |
Accounts. Accounts type small. |
2011-05-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-15 |
View Report |
Accounts. Accounts type small. |
2010-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-15 |
View Report |
Officers. Officer name: Martin Ellis Howey. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Officers. Change date: 2010-03-15. Officer name: Elizabeth Joanne Howey. |
2010-03-15 |
View Report |
Officers. Officer name: Denis Aubrey Howey. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Officers. Officer name: Colin Peter Andrew Howey. Change date: 2010-03-15. |
2010-03-15 |
View Report |
Address. Move registers to registered office company. |
2010-03-15 |
View Report |
Officers. Change date: 2010-03-15. Officer name: Antony Mark Howey. |
2010-03-15 |
View Report |
Address. Move registers to sail company. |
2009-10-23 |
View Report |
Address. Change sail address company. |
2009-10-23 |
View Report |