Wilmslow
Cheshire
SK9 6AL
Secretary Name | Lawrence James Witczak |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Ikwal Singh Samra |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Millfield Road Handsworth Wood Birmingham West Midlands B20 1EE |
Telephone | 07 879488539 |
---|---|
Telephone region | Mobile |
Registered Address | 6 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£132 |
Cash | £59 |
Current Liabilities | £4,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
4 December 2023 | Confirmation statement made on 25 November 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 December 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
20 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Lawrence James Witczak on 24 November 2009 (1 page) |
29 April 2010 | Secretary's details changed for Lawrence James Witczak on 24 November 2009 (1 page) |
29 April 2010 | Director's details changed for Lawrence James Witczak on 24 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Lawrence James Witczak on 24 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Registered office address changed from 18 Beatrice Street Walsall West Midlands WS3 2AY on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 18 Beatrice Street Walsall West Midlands WS3 2AY on 21 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
7 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
7 February 2006 | Return made up to 25/11/05; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 February 2005 | Return made up to 25/11/04; full list of members
|
22 February 2005 | Return made up to 25/11/04; full list of members
|
13 March 2004 | Return made up to 25/11/03; full list of members
|
13 March 2004 | Return made up to 25/11/03; full list of members
|
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
7 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | Incorporation (13 pages) |
25 November 2002 | Incorporation (13 pages) |