Wilmslow
Cheshire
SK9 3HP
Secretary Name | Eleni Kotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 326 Mosley Common Road Worlsley Manchester M28 1DA |
Website | www.biggreencompany.co.uk/ |
---|---|
Telephone | 0845 3038652 |
Telephone region | Unknown |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Romans 12 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422,104 |
Cash | £1,044,070 |
Current Liabilities | £883,612 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (14 pages) |
---|---|
6 April 2016 | Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 6 April 2016 (2 pages) |
4 April 2016 | Statement of affairs with form 4.19 (4 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Director's details changed for Mr Wayne Adrian Morris on 1 December 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Wayne Adrian Morris on 1 December 2012 (2 pages) |
14 February 2013 | Resolutions
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Registered office address changed from Wilmslow Garden Centre 145 Manchester Road Wilmslow Cheshire SK9 2JN on 21 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 30 Carrwood Avenue, Bramhall Stockport Cheshire SK7 2PY on 25 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Eleni Kotti as a secretary (2 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 3 February 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 3 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Wayne Adrian Morris on 21 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Company name changed cinoma LIMITED\certificate issued on 03/02/10
|
25 January 2010 | Change of name notice (2 pages) |
9 January 2010 | Resolutions
|
16 October 2009 | Resolutions
|
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 January 2007 | Incorporation (30 pages) |