Connah's Quay
Deeside
Clwyd
CH5 4RL
Wales
Secretary Name | Mr Kevin Matthews |
---|---|
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lindale Close Connah's Quay Deeside Clwyd CH5 4RL Wales |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Kevin Matthews 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Secretary's details changed for Mr Kevin Matthews on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Mr Kevin Matthews on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Kevin Matthews on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Kevin Matthews on 18 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from 21 Hollowbrook Drive Connahs Quay Deeside Flintshire CH5 4GF Wales on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 21 Hollowbrook Drive Connahs Quay Deeside Flintshire CH5 4GF Wales on 21 August 2012 (2 pages) |
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 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Incorporation (23 pages) |
18 August 2010 | Incorporation (23 pages) |