Appleton
Warrington
Cheshire
WA4 5DE
Director Name | Mr James Gary Hazley |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale St. Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Mr Ian Potter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale St. Matthews Close Appleton Warrington Cheshire WA4 5DE |
Registered Address | Coverdale St. Matthews Close Appleton Warrington Cheshire WA4 5DE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
5k at £1 | Gail Hazley 50.00% Ordinary |
---|---|
5k at £1 | Ian Potter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,924 |
Cash | £2,360 |
Current Liabilities | £23 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Director's details changed for Ms Gail Hazley on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Ms Gail Hazley on 23 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Mr Ian Potter on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr James Gary Hazley on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr James Gary Hazley on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Ian Potter on 23 April 2012 (2 pages) |
26 May 2011 | Registered office address changed from 112 Chester Road Grappenhall Warrington Cheshire WA4 2QF England on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 112 Chester Road Grappenhall Warrington Cheshire WA4 2QF England on 26 May 2011 (2 pages) |
15 April 2011 | Company name changed bge property services LTD\certificate issued on 15/04/11
|
15 April 2011 | Company name changed bge property services LTD\certificate issued on 15/04/11
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|