Elworth
Cheshire
CW11 3SE
Secretary Name | Emma Louise Rowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 William Foden Close Elworth Cheshire CW11 3SE |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 February 2012 | Appointment of a voluntary liquidator (1 page) |
9 February 2012 | Statement of affairs with form 4.19 (7 pages) |
9 February 2012 | Statement of affairs with form 4.19 (7 pages) |
9 February 2012 | Appointment of a voluntary liquidator (1 page) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
7 February 2012 | Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Stuart Rowson on 20 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Rowson on 20 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 March 2007 | Incorporation (19 pages) |
2 March 2007 | Incorporation (19 pages) |