Appleton
Warrington
Cheshire
WA4 5PT
Secretary Name | Mrs Sarah Helen Hartill |
---|---|
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Acton Avenue Appleton Warrington Cheshire WA4 5PT |
Telephone | 0161 7133800 |
---|---|
Telephone region | Manchester |
Registered Address | 502a Knutsford Road Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £18,834 |
Current Liabilities | £29,692 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 7 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Warrington Cheshire WA13 0ER on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Warrington Cheshire WA13 0ER on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Company name changed fuzzy duck creative LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed fuzzy duck creative LIMITED\certificate issued on 28/05/12
|
17 April 2012 | Change of name notice (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Change of name notice (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Mr David Ian Hartill on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr David Ian Hartill on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr David Ian Hartill on 1 March 2010 (2 pages) |
20 February 2009 | Incorporation (17 pages) |
20 February 2009 | Incorporation (17 pages) |