Blackheath
London
SE3 9TZ
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 |
Year | 2013 |
---|---|
Net Worth | £87,070 |
Cash | £115,499 |
Current Liabilities | £28,429 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 April 2016 | Liquidators statement of receipts and payments to 25 January 2016 (9 pages) |
3 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (9 pages) |
3 April 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (9 pages) |
25 February 2015 | Registered office address changed from 14 Lee Terrace Blackheath London SE3 9TZ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 14 Lee Terrace Blackheath London SE3 9TZ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 25 February 2015 (2 pages) |
5 February 2015 | Declaration of solvency (3 pages) |
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
5 February 2015 | Declaration of solvency (3 pages) |
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
5 February 2015 | Resolutions
|
23 January 2015 | Withdraw the company strike off application (1 page) |
23 January 2015 | Withdraw the company strike off application (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 5 April 2012 (1 page) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|