Altrincham Road
Wilmslow
SK9 4LY
Director Name | Mrs Gillian Eleanor Claire Kenwrick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Website | pixiechildrenswear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9279259 |
Telephone region | Manchester |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gillian Eleanor Claire Kenwrick 50.00% Ordinary A |
---|---|
50 at £1 | Patrick Michael Franks 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,592 |
Cash | £20,020 |
Current Liabilities | £88,102 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
22 January 2021 | Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 21 January 2021 (2 pages) |
---|---|
22 January 2021 | Director's details changed for Mr Patrick Franks on 22 January 2021 (2 pages) |
11 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
29 May 2018 | Current accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 May 2017 | Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 May 2016 | Director's details changed for Mrs Gillian Eleanor Claire Franks on 1 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Gillian Eleanor Claire Franks on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 1 April 2016 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2011 | Director's details changed for Mr Patrick Franks on 17 April 2010 (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Mr Patrick Franks on 17 April 2010 (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Ms Gillian Kenwrick on 17 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Ms Gillian Kenwrick on 17 April 2010 (2 pages) |
8 September 2010 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
8 September 2010 | Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
7 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
19 April 2010 | Director's details changed for Mr Patrick Franks on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ms Gillian Kenwrick on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Patrick Franks on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Ms Gillian Kenwrick on 19 April 2010 (2 pages) |
17 April 2010 | Incorporation (24 pages) |
17 April 2010 | Incorporation (24 pages) |