Advanced company searchLink opens in new window

NORTH EAST COAST EVENTS LTD

Company number 10230745

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)
20 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2024 DS01 Application to strike the company off the register
26 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 TM01 Termination of appointment of Gordon Lobley as a director on 23 January 2019
28 Jan 2019 TM01 Termination of appointment of William Mcfaull as a director on 23 January 2019
28 Jan 2019 TM01 Termination of appointment of Ann Russell as a director on 23 January 2019
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Sep 2017 AD01 Registered office address changed from 7 Acacia Court Redcar TS10 2TY England to 31 Kirkwood Drive Redcar TS10 2SX on 27 September 2017
10 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
10 Aug 2017 TM01 Termination of appointment of Kirsti Bushby as a director on 9 August 2017
29 Jun 2017 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2017-06-29
  • GBP 1
28 Jun 2017 CH01 Director's details changed for Jason Bushby on 5 January 2017
28 Jun 2017 PSC01 Notification of Jason Lee Philip Bushby as a person with significant control on 14 June 2016
09 Jan 2017 AP01 Appointment of Ann Russell as a director on 16 June 2016