Wilmslow
Cheshire
SK9 1PT
Secretary Name | Mr David Rees |
---|---|
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Website | www.llangware.com/ |
---|---|
Telephone | 0161 4087493 |
Telephone region | Manchester |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,075 |
Cash | £8 |
Current Liabilities | £9,588 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 December 2012 | Current accounting period shortened from 31 March 2012 to 30 April 2011 (1 page) |
17 December 2012 | Current accounting period shortened from 31 March 2012 to 30 April 2011 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Secretary's details changed for Mr David Rees on 18 April 2012 (1 page) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from Softicide Advantage Business Centre 132-134 Great Ancoats Street Manchester Cheshire M4 6DE United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Secretary's details changed for Mr David Rees on 18 April 2012 (1 page) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Register inspection address has been changed (1 page) |
19 April 2012 | Registered office address changed from Softicide Advantage Business Centre 132-134 Great Ancoats Street Manchester Cheshire M4 6DE United Kingdom on 19 April 2012 (1 page) |
18 April 2012 | Director's details changed for Mr David Rees on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr David Rees on 18 April 2012 (2 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|