Parkside
South Australia
Australia
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Leah Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£849 |
Cash | £12,133 |
Current Liabilities | £12,982 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Withdraw the company strike off application (1 page) |
13 April 2015 | Withdraw the company strike off application (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
14 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Miss Leah Fox on 14 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Miss Leah Fox on 14 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Director's details changed for Miss Leah Fox on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Miss Leah Fox on 24 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Director's details changed for Miss Leah Fox on 24 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Director's details changed for Miss Leah Fox on 25 June 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 24 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 24 March 2012 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Miss Leah Fox on 23 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Miss Leah Fox on 23 March 2011 (2 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|