Great Shelford
Cambridge
CB22 5EH
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Luc Mills-skarin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,479 |
Cash | £12,759 |
Current Liabilities | £248,930 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 35 headingley mount leeds WYK564102. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 2 fruit farm cottage long lane saughall chester t/no CH602724. Notification of addition to or amendment of charge. Outstanding |
9 November 2013 | Delivered on: 14 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2015 | Director's details changed for Luc Mills-Skarin on 21 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Luc Mills-Skarin on 21 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2014 | Director's details changed for Luc Mills-Skarin on 21 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Luc Mills-Skarin on 21 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 January 2014 | Registration of charge 074163400003 (41 pages) |
31 January 2014 | Registration of charge 074163400002 (41 pages) |
31 January 2014 | Registration of charge 074163400002 (41 pages) |
31 January 2014 | Registration of charge 074163400003 (41 pages) |
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 November 2013 | Registration of charge 074163400001 (44 pages) |
14 November 2013 | Registration of charge 074163400001 (44 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|