Advanced company searchLink opens in new window

TYNE-WEAR FINANCE LIMITED

Company number 01396635

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 23 December 2020
13 Jan 2020 AD01 Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 January 2020
10 Jan 2020 LIQ01 Declaration of solvency
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-24
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
24 Apr 2019 MR04 Satisfaction of charge 013966350003 in full
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
20 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 328
27 Jan 2016 TM01 Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 328
19 Jan 2015 AD01 Registered office address changed from Richmond Street Sheep Folds Ind Est Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 328
04 Nov 2013 AA Accounts for a small company made up to 30 April 2013
28 Jun 2013 MR01 Registration of charge 013966350003
13 Jun 2013 MR04 Satisfaction of charge 2 in full