Lostock Gralam
Northwich
Cheshire
CW9 7UA
Registered Address | Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£297,090 |
Cash | £11 |
Current Liabilities | £297,101 |
Latest Accounts | 12 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 July 2013 | Delivered on: 27 July 2013 Satisfied on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 11 April 2022 (8 pages) |
26 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 11 April 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 5 April 2020 (19 pages) |
10 November 2020 | Previous accounting period extended from 28 February 2020 to 5 April 2020 (1 page) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Accounts for a small company made up to 7 March 2019 (18 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 7 March 2018 (18 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 7 March 2017 (18 pages) |
12 October 2017 | Accounts for a small company made up to 7 March 2017 (18 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
9 June 2017 | Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (18 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (18 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
23 February 2016 | Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2015 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 November 2014 | Satisfaction of charge 070149650001 in full (1 page) |
28 November 2014 | Satisfaction of charge 070149650001 in full (1 page) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page) |
7 July 2014 | Registration of charge 070149650002 (5 pages) |
7 July 2014 | Registration of charge 070149650002 (5 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 July 2013 | Registration of charge 070149650001 (25 pages) |
27 July 2013 | Registration of charge 070149650001 (25 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
2 October 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 October 2010 | Director's details changed for Mr James Halliburton on 10 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr James Halliburton on 10 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
26 October 2009 | Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
10 September 2009 | Incorporation (18 pages) |
10 September 2009 | Incorporation (18 pages) |