Pavilion Road
London
SW1X 0BN
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Telephone | 01270 760824 |
---|---|
Telephone region | Crewe |
Registered Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
25 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Susan Jane Moorhouse on 1 October 2011 (2 pages) |
18 July 2012 | Director's details changed for Susan Jane Moorhouse on 1 October 2011 (2 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
23 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from the Shambles Horrocks Fold Sharples Bolton Lancashire BL1 7BX on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from the Shambles Horrocks Fold Sharples Bolton Lancashire BL1 7BX on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from the Shambles Horrocks Fold Sharples Bolton Lancashire BL1 7BX on 2 August 2011 (1 page) |
2 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Susan Jane Moorhouse on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Susan Jane Moorhouse on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Susan Jane Moorhouse on 2 October 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 July 2008 | Director appointed susan jane moorhouse (2 pages) |
1 July 2008 | Director appointed susan jane moorhouse (2 pages) |
27 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
27 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |