Tring
Herts
HP23 5AZ
Director Name | Mr Peter Ronald Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Black Horse Public House Frogmore Street Tring Herts HP23 5AZ |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
19 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (14 pages) |
30 September 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (14 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (13 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (13 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (13 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (8 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (8 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 28 July 2014 (8 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of affairs with form 4.19 (9 pages) |
5 August 2013 | Statement of affairs with form 4.19 (9 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Compulsory strike-off action has been suspended (1 page) |
25 July 2013 | Compulsory strike-off action has been suspended (1 page) |
19 July 2013 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 19 July 2013 (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Registered office address changed from Tring Business Solutions Limited 1St Floor Suite 51Railway Approach East Grinstead West Sussex RH19 1BT England on 11 March 2013 (2 pages) |
11 March 2013 | Registered office address changed from Tring Business Solutions Limited 1St Floor Suite 51Railway Approach East Grinstead West Sussex RH19 1BT England on 11 March 2013 (2 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-09-23
|
23 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-09-23
|
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|