Glan Conwy
Conwy
LL28 5ND
Wales
Secretary Name | Claire Louise Patchett |
---|---|
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Afallon Top Llan Road Glan Conwy Conwy LL28 5ND Wales |
Website | www.tasticmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6580322 |
Telephone region | Unknown |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£53,696 |
Cash | £161 |
Current Liabilities | £54,654 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (6 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (6 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (6 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (6 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (7 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (7 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 18 December 2014 (7 pages) |
9 January 2014 | Statement of affairs with form 4.19 (5 pages) |
9 January 2014 | Statement of affairs with form 4.19 (5 pages) |
4 January 2014 | Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages) |
4 January 2014 | Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages) |
4 January 2014 | Registered office address changed from 37 Rhos Road Rhos on Sea Colwyn Bay Clwyd LL28 4RS Wales on 4 January 2014 (2 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Resolutions
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales on 8 November 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 November 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
1 November 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Jonathan Anthony Patchett on 24 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Jonathan Anthony Patchett on 24 August 2010 (2 pages) |
2 September 2010 | Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 18 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Uk on 2 September 2010 (1 page) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Director's details changed for Jonathan Patchett on 18 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Jonathan Patchett on 18 November 2009 (3 pages) |
28 November 2009 | Secretary's details changed for Claire Patchett on 18 November 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Claire Patchett on 18 November 2009 (2 pages) |
24 August 2009 | Incorporation (12 pages) |
24 August 2009 | Incorporation (12 pages) |