Wistaston
Crewe
Cheshire
CW2 8FF
Secretary Name | Jennifer Shone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Magdalen Court Wistaston Crewe Cheshire CW2 8FF |
Registered Address | Bank House, Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Christopher Shone 70.00% Ordinary |
---|---|
3 at £1 | Jennifer Shone 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £2,248 |
Current Liabilities | £8,502 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
11 May 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
27 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 October 2016 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
9 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
22 April 2008 | Company name changed cjs plumbing & heating services LIMITED\certificate issued on 23/04/08 (2 pages) |
19 October 2007 | Resolutions
|
15 August 2007 | Incorporation (11 pages) |