TIDYLINES LIMITED

16 Ropehaugh Cottages 16 Ropehaugh Cottages, Hexham, NE47 9HF, Northumberland, England
StatusDISSOLVED
Company No.08418510
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months

SUMMARY

TIDYLINES LIMITED is an dissolved private limited company with number 08418510. It was incorporated 11 years, 3 months, 7 days ago, on 25 February 2013 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is 16 Ropehaugh Cottages 16 Ropehaugh Cottages, Hexham, NE47 9HF, Northumberland, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: 16 Ropehaugh Cottages Ropehaugh Hexham Northumberland NE47 9HF

Old address: Thorn Green Cottage Allenheads Hexham Northumberland NE47 9JQ England

Change date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Allan Stone

Change date: 2021-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2021

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-10

Psc name: Mr David Allan Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Joiners Cottage High Town Westgate Bishop Auckland County Durham DL13 1JR England

Change date: 2021-04-07

New address: Thorn Green Cottage Allenheads Hexham Northumberland NE47 9JQ

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Allan Stone

Change date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mr David Allan Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 13 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-07-13

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2016

Action Date: 13 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-13

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-09

Officer name: David Allan Stone

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: Joiners Cottage High Town Westgate Bishop Auckland County Durham DL13 1JR

Old address: Middlehope Green Allenheads Hexham Northumberland NE47 9JP

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-24

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 24 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 18 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2014

Action Date: 24 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-18

New date: 2014-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2014

Action Date: 18 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-18

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2014

Action Date: 24 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: Spring Villa Westgate Bishop Auckland County Durham DL13 1LG England

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES RUGBY FOOTBALL CLUB

BARNES RUGBY FOOTBALL CLUB,BARNES,SW13 9SA

Number:10247798
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BE COMMUNICATIONS LIMITED

BE COMMUNICATIONS LIMITED CROWN HOUSE,DARTFORD,DA1 1DZ

Number:11021419
Status:ACTIVE
Category:Private Limited Company

ESPALIER LIMITED

32 THE SQUARE,GILLINGHAM,SP8 4AR

Number:06398106
Status:ACTIVE
Category:Private Limited Company

J. R. FOY AND SON LTD.

PASSAGE NO 2,STOCKPORT,SK3 0BR

Number:04075581
Status:ACTIVE
Category:Private Limited Company

PEOPLE TRACING LTD

THE APEX,COVENTRY,CV1 3PP

Number:09074204
Status:ACTIVE
Category:Private Limited Company

THORNTON VILLAGE STORE LIMITED

35 MARKET STREET, THORNTON,WEST YORKSHIRE,BD13 3HP

Number:05218507
Status:ACTIVE
Category:Private Limited Company

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