Northwich
Cheshire
CW9 5RH
Secretary Name | Mrs Dina Williams |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kingsway Northwich Cheshire CW9 5RH |
Registered Address | Suite 4, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
75 at £1 | Edward Williams 75.00% Ordinary A |
---|---|
25 at £1 | Edward Williams 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,263 |
Cash | £25,462 |
Current Liabilities | £17,199 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2023 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 January 2022 | Appointment of a voluntary liquidator (3 pages) |
11 January 2022 | Statement of affairs (9 pages) |
11 January 2022 | Resolutions
|
10 January 2022 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK3 8AX to Suite 4, Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 10 January 2022 (2 pages) |
20 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 August 2012 | Secretary's details changed for Dina Hafizova on 20 August 2011 (1 page) |
20 August 2012 | Secretary's details changed for Dina Hafizova on 20 August 2011 (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Williams on 8 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Williams on 8 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Edward Williams on 8 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Secretary's details changed for Dina Hafizova on 8 August 2011 (2 pages) |
2 December 2010 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Charter House 33 Greek Street Stockport Cheshire SK5 7HS United Kingdom on 2 December 2010 (1 page) |
19 August 2010 | Incorporation (35 pages) |
19 August 2010 | Incorporation (35 pages) |