Patterdale Road
Windermere
Cumbria
LA23 1NH
Registered Address | Aaron And Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £461 |
Cash | £3,145 |
Current Liabilities | £224,756 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2020 | Notice of final account prior to dissolution (25 pages) |
25 June 2019 | Progress report in a winding up by the court (21 pages) |
26 June 2018 | Progress report in a winding up by the court (20 pages) |
22 June 2017 | Progress report in a winding up by the court (19 pages) |
22 June 2017 | Progress report in a winding up by the court (19 pages) |
23 June 2016 | INSOLVENCY:annual progress report for period up to 20/04/2016 (16 pages) |
23 June 2016 | INSOLVENCY:annual progress report for period up to 20/04/2016 (16 pages) |
22 May 2015 | Registered office address changed from St Catherine's Cottage Patterdale Road Windermere Cumbria LA23 1NH to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages) |
22 May 2015 | Registered office address changed from St Catherine's Cottage Patterdale Road Windermere Cumbria LA23 1NH to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages) |
21 May 2015 | Appointment of a liquidator (1 page) |
21 May 2015 | Appointment of a liquidator (1 page) |
29 April 2015 | Order of court to wind up (3 pages) |
29 April 2015 | Order of court to wind up (3 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from 5 Crescent Road Windermere Cumbria LA23 1EA United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 5 Crescent Road Windermere Cumbria LA23 1EA United Kingdom on 11 January 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 March 2010 | Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2009 | Incorporation (18 pages) |
7 January 2009 | Incorporation (18 pages) |