Evanton
Dingwall
IV16 9XB
Scotland
Secretary Name | Mr Stuart James Cadlwell |
---|---|
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ash Hill Evanton Dingwall IV16 9XB Scotland |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Stuart James Caldwell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 11 October 2012 (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
11 August 2011 | Accounts made up to 30 June 2011 (3 pages) |
11 August 2011 | Accounts made up to 30 June 2011 (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2010 (1 page) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|