AUTO-LAUNDRY (GOSFORTH) LIMITED
Status | LIQUIDATION |
Company No. | 00791337 |
Category | Private Limited Company |
Incorporated | 10 Feb 1964 |
Age | 60 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AUTO-LAUNDRY (GOSFORTH) LIMITED is an liquidation private limited company with number 00791337. It was incorporated 60 years, 3 months, 22 days ago, on 10 February 1964. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 09 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Feb 2024
Action Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-15
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL
Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2023
Action Date: 15 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2022
Action Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2021
Action Date: 15 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Feb 2020
Action Date: 15 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-15
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ
New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Change date: 2019-03-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2019
Action Date: 15 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2018
Action Date: 15 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2017
Action Date: 15 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-15
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-12
Old address: 2-4 Salters Road Gosforth Newcastle upon Tyne NE3 1DJ
New address: The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 08 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 08 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Mortgage satisfy charge full
Date: 04 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sharon Silver
Change date: 2012-05-10
Documents
Change person secretary company with change date
Date: 23 Jun 2014
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-10
Officer name: Miss Sharon Silver
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Douglas Silver
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Miss Sharon Silver
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Accounts with accounts type partial exemption
Date: 10 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type partial exemption
Date: 28 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 27 Oct 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 24 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 23 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 09 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 21 Sep 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; no change of members
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 19 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/06/95; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Accounts with accounts type small
Date: 23 Jun 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/06/94; full list of members
Documents
Legacy
Date: 28 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/06/93; full list of members
Documents
Accounts with accounts type small
Date: 24 May 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Accounts with accounts type small
Date: 01 Feb 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/06/92; no change of members
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/91; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1991
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Accounts with accounts type small
Date: 22 Oct 1990
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 12 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/08/90; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1989
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 01 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/06/89; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1988
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 03 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/06/88; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1987
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Legacy
Date: 27 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 21 Oct 1986
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 21 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 09/10/86; full list of members
Documents
Some Companies
CASTLE MILL STREAM MOORINGS LTD
38 CANAL STREET,OXFORD,OX2 6BQ
Number: | 11938854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11327670 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEAS DRIVE,IVER,SL0 9RB
Number: | 10904947 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EASTWAY,SALE,M33 4DX
Number: | 09522254 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 10862990 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 DURHAM ROAD,LONDON,E12 5AX
Number: | 11906488 |
Status: | ACTIVE |
Category: | Private Limited Company |