Macclesfield
Cheshire
SK11 7ES
Telephone | 08704609133 |
---|---|
Telephone region | Unknown |
Registered Address | Amtri House Hulley Road Macclesfield Cheshire SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Simon Spurrell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2020 | Application to strike the company off the register (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 December 2016 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Amtri House Hulley Road Macclesfield Cheshire SK10 2NE on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Amtri House Hulley Road Macclesfield Cheshire SK10 2NE on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 August 2012 | Company name changed zigi web sight uk LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed zigi web sight uk LIMITED\certificate issued on 16/08/12
|
15 August 2012 | Company name changed itg web development LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed itg web development LIMITED\certificate issued on 15/08/12
|
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS England on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS England on 26 March 2010 (1 page) |
28 September 2009 | Incorporation (19 pages) |
28 September 2009 | Incorporation (19 pages) |