Gadbrook Park
Northwich
Cheshire
CW9 7UT
Registered Address | No 2 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
1 at £1 | Concise Technologies Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 December 2011 | Annual return made up to 17 November 2011 (3 pages) |
20 December 2011 | Annual return made up to 17 November 2011 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
20 September 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
22 December 2009 | Director's details changed for Mr David Southern on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David Southern on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr David Southern on 1 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
17 November 2008 | Incorporation (13 pages) |
17 November 2008 | Incorporation (13 pages) |