Advanced company searchLink opens in new window

NORTH EAST ART COLLECTIVE LIMITED

Company number 07397543

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)
18 Oct 2023 AD01 Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-06
18 Oct 2023 LIQ02 Statement of affairs
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Jul 2021 AD01 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 9 July 2021
20 Jan 2021 CH01 Director's details changed for Mr Colin Heseltine on 19 January 2021
20 Jan 2021 PSC04 Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021
15 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with updates
14 Dec 2020 CH01 Director's details changed for Mr Colin Heseltine on 4 December 2020
01 Dec 2020 AD01 Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 1 December 2020
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Dec 2019 AP01 Appointment of Mr Andrew Rowley as a director on 3 December 2019
04 Dec 2019 PSC07 Cessation of John Gair Thomson as a person with significant control on 3 December 2019
04 Dec 2019 TM01 Termination of appointment of John Gair Thomson as a director on 3 December 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016