Wilmslow
Cheshire
SK9 4AP
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Website | clandco.com |
---|---|
Telephone | 07 454050281 |
Telephone region | Mobile |
Registered Address | 18 Mount Pleasant Wilmslow Cheshire SK9 4AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
100 at £1 | Mr Christopher Stuart Arthur Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,630 |
Current Liabilities | £16,607 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
7 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 29 March 2018 (6 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 March 2018 | Total exemption full accounts made up to 30 March 2017 (7 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
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 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 June 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 22 May 2013 (1 page) |
22 May 2013 | Termination of appointment of Denis Lunn as a secretary (1 page) |
22 May 2013 | Termination of appointment of Denis Lunn as a secretary (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 19 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 19 March 2012 (3 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 19 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 19 March 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 June 2009 | Director's change of particulars / christopher walker / 01/03/2009 (1 page) |
9 June 2009 | Director's change of particulars / christopher walker / 01/03/2009 (1 page) |
5 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Appointment terminated director elizabeth logan (1 page) |
21 January 2009 | Director appointed mr christopher stuart arthur walker (1 page) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Director appointed mr christopher stuart arthur walker (1 page) |
21 January 2009 | Appointment terminated director elizabeth logan (1 page) |
6 January 2009 | Appointment terminated director jayne good (1 page) |
6 January 2009 | Director appointed mrs elizabeth logan (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Appointment terminated director jayne good (1 page) |
6 January 2009 | Director appointed mrs elizabeth logan (1 page) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 December 2008 | Company name changed zealous events production LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed zealous events production LIMITED\certificate issued on 18/12/08 (2 pages) |
27 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
30 July 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
19 March 2007 | Incorporation (20 pages) |
19 March 2007 | Incorporation (20 pages) |