PARENTING NORTH EAST CIC

22 Marine Avenue, Whitley Bay, NE26 1NE, Tyne & Wear, United Kingdom
StatusDISSOLVED
Company No.09412928
Category
Incorporated29 Jan 2015
Age9 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 1 day

SUMMARY

PARENTING NORTH EAST CIC is an dissolved with number 09412928. It was incorporated 9 years, 3 months, 30 days ago, on 29 January 2015 and it was dissolved 2 years, 10 months, 1 day ago, on 27 July 2021. The company address is 22 Marine Avenue, Whitley Bay, NE26 1NE, Tyne & Wear, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Old address: Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England

New address: 22 Marine Avenue Whitley Bay Tyne & Wear NE26 1NE

Change date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Victoria Marker

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Miss Sarah Elizabeth Baker

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Danielle Walsh

Termination date: 2020-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-03

Officer name: Angela Miriam Maxwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-03

Officer name: Angela Miriam Maxwell

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Anne Willsher

Termination date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Victoria Marker

Appointment date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Ms Laura Louise Laffler

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-10

Officer name: Mrs Francesca Danielle Walsh

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Drummond

Change date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG

Old address: Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England

Change date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carrie Roberts

Termination date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carrie Roberts

Change date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ

Change date: 2017-11-21

New address: Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-29

Officer name: Mrs Samantha Townsend

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carrie Roberts

Change date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mrs Angela Miriam Maxwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Incorporation community interest company

Date: 29 Jan 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AJM SEO MARKETING ADVERTISING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09949201
Status:ACTIVE
Category:Private Limited Company

CARRY SAFE LTD

UNIT 5 RISING BRIDGE BUSINESS & ENTERPRISE VILLAGE BLACKBURN ROAD, RISING BRIDGE,LANCASHIRE,BB5 2AL

Number:11276613
Status:ACTIVE
Category:Private Limited Company

D.20 LIMITED

CENTENARY HOUSE,RYDON LANE,EX2 7XE

Number:04159615
Status:LIQUIDATION
Category:Private Limited Company

P MYERS PLASTERING CONTRACTORS LIMITED

39 ATTLEE ESTATE,BISHOP AUCKLAND,DL13 4LG

Number:11525062
Status:ACTIVE
Category:Private Limited Company
Number:CE010660
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WOLTON GROUP LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:05726697
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