Wirral
CH60 1XH
Wales
Registered Address | 5 Broadmead Broadmead Wirral CH60 1XH Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
1 at £1 | George James Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,687 |
Cash | £19,505 |
Current Liabilities | £3,818 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 April 2020 | Registered office address changed from 33 Bennetts Hill Prenton CH43 5RS England to 5 Broadmead Broadmead Wirral CH60 1XH on 29 April 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2018 | Registered office address changed from 96 Dock Road Birkenhead Merseyside CH41 1DP to 33 Bennetts Hill Prenton CH43 5RS on 17 September 2018 (1 page) |
15 September 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of George Dixon as a person with significant control on 20 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of George Dixon as a person with significant control on 20 June 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 September 2014 | Registered office address changed from 21 Lennox Lane Bidston Merseyside CH43 7RB to 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 21 Lennox Lane Bidston Merseyside CH43 7RB to 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB on 29 September 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Mr George James Dixon on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr George James Dixon on 31 July 2012 (2 pages) |
27 September 2011 | Registered office address changed from 150 Long Lane Garston Liverpool Merseyside L19 6PQ United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 150 Long Lane Garston Liverpool Merseyside L19 6PQ United Kingdom on 27 September 2011 (2 pages) |
18 August 2011 | Appointment of George James Dixon as a director (3 pages) |
18 August 2011 | Appointment of George James Dixon as a director (3 pages) |
20 June 2011 | Incorporation (20 pages) |
20 June 2011 | Incorporation (20 pages) |