LOOK NORTH FLOORING LIMITED

Unit C Jarrow Network Centre Unit C Jarrow Network Centre, Hebburn, NE31 1SF, Tyne & Wear, United Kingdom
StatusDISSOLVED
Company No.06634819
CategoryPrivate Limited Company
Incorporated01 Jul 2008
Age15 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution15 Feb 2023
Years1 year, 3 months, 5 days

SUMMARY

LOOK NORTH FLOORING LIMITED is an dissolved private limited company with number 06634819. It was incorporated 15 years, 10 months, 19 days ago, on 01 July 2008 and it was dissolved 1 year, 3 months, 5 days ago, on 15 February 2023. The company address is Unit C Jarrow Network Centre Unit C Jarrow Network Centre, Hebburn, NE31 1SF, Tyne & Wear, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 Apr 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 21 Apr 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-10

Officer name: Sean Henderson

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Sep 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066348190002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: Unit 2B Western Approach Industrial Estate South Shields Tyne and Wear NE33 5QU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Old address: Unit 1, Hanlon Court Royal Industrial Estate Jarrow Tyne and Wear NE32 3HR United Kingdom

Change date: 2010-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOTA PEG AND LIME LIMITED

UNIT B,CROYDON,CR0 3US

Number:10313302
Status:ACTIVE
Category:Private Limited Company

DO RE MI DAY NURSERY LIMITED

5 CITY WEST BUSINESS PARK,MEADOWFIELD,DH7 8ER

Number:08616950
Status:ACTIVE
Category:Private Limited Company

FREEZE FACTORY LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:04045036
Status:ACTIVE
Category:Private Limited Company

G SMYTH BOATS LIMITED

9 ST JOSEPHS BUNGALOWS,KILKEEL,BT34 4PF

Number:NI610245
Status:ACTIVE
Category:Private Limited Company

LOVE SWIMRUN LTD

FIRST FLOOR APARTMENT Y BEDOL,CAPELULO,LL34 6SP

Number:11962237
Status:ACTIVE
Category:Private Limited Company

TEAMINVEST 3 (S) L.P.

15 GOLDEN SQUARE,ABERDEEN,AB10 1WF

Number:SL013907
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source