Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Website | www.kusengineering.com |
---|
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Tomasz Adam Kus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,518 |
Cash | £31,492 |
Current Liabilities | £21,974 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Tomasz Adam Kus on 2 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Tomasz Adam Kus on 4 June 2014 (2 pages) |
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Tomasz Adam Kus on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Tomasz Adam Kus on 15 May 2012 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Company name changed tompipe LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Change of name notice (2 pages) |
20 January 2011 | Company name changed tompipe LIMITED\certificate issued on 20/01/11
|
5 May 2010 | Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Tomasz Adam Kus on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from it pays LTD, suite 102, newton hse, the quadrant birchwood pk, birchwood warrington WA3 6FW (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from it pays LTD, suite 102, newton hse, the quadrant birchwood pk, birchwood warrington WA3 6FW (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
22 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
27 March 2008 | Director's change of particulars / tomasz kus / 25/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / tomasz kus / 25/03/2008 (1 page) |
3 April 2007 | Incorporation (8 pages) |
3 April 2007 | Incorporation (8 pages) |