BOC NEWCASTLE C.I.C.

33 Abbotsford Park, Whitley Bay, NE25 8AT, England
StatusDISSOLVED
Company No.09827827
CategoryPrivate Limited Company
Incorporated16 Oct 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 22 days

SUMMARY

BOC NEWCASTLE C.I.C. is an dissolved private limited company with number 09827827. It was incorporated 8 years, 7 months, 16 days ago, on 16 October 2015 and it was dissolved 3 years, 6 months, 22 days ago, on 10 November 2020. The company address is 33 Abbotsford Park, Whitley Bay, NE25 8AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 33 Abbotsford Park Whitley Bay NE25 8AT

Old address: 33 Abbotsford Park Whitley Bay England

Change date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change of name community interest company

Date: 17 Aug 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: 33 Abbotsford Park Whitley Bay

Change date: 2015-10-26

Old address: 33 Abbotsford Park Whitley Bay United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: 33 Abbotsford Park Whitley Bay

Change date: 2015-10-26

Old address: 33 Abbotsford Park Whitley Bay NE25 8AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: 33 Abbotsford Park Whitley Bay NE25 8AT

Change date: 2015-10-23

Old address: 33 Abbotsford Park Whitley Bay NE25 8AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-23

Old address: 33 a Whitley Bay NE25 8AT United Kingdom

New address: 33 Abbotsford Park Whitley Bay NE25 8AT

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-22

Officer name: Mr David Gilfillan

Documents

View document PDF

Incorporation company

Date: 16 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 ENGINEERING & CONSTRUCTION LIMITED

37 ALBERT STREET,ABERDEEN,AB25 1XU

Number:SC384541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11519125
Status:ACTIVE
Category:Private Limited Company

INTERIOR LOGISTICS LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:08161709
Status:ACTIVE
Category:Private Limited Company

MARTIN BAILEY INSTALLATIONS LIMITED

32 WHITMORE ROAD,NEWCASTLE,ST5 3LX

Number:07455639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL BRICKNELL PHOTOGRAPHY LTD

7 PENN ROAD, PARK STREET,HERTFORDSHIRE,AL2 2QS

Number:04461417
Status:ACTIVE
Category:Private Limited Company

SURTEZE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11138424
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