Crewe
CW1 5BB
Director Name | Mr Craig Damien Reynolds |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mayfair Drive Crewe CW1 5BB |
Registered Address | 23 Mayfair Drive Crewe CW1 5BB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Craig Damien Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,146 |
Cash | £31 |
Current Liabilities | £11,479 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (4 pages) |
5 January 2016 | Application to strike the company off the register (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 August 2014 | Director's details changed for Mr Craig Damien Reynolds on 26 March 2014 (2 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Craig Damien Reynolds on 26 March 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Company name changed perfectpig LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Company name changed perfectpig LIMITED\certificate issued on 05/08/14
|
26 March 2014 | Registered office address changed from 11 Woolaston Drive Alsager Stoke-on-Trent ST7 2PL England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 11 Woolaston Drive Alsager Stoke-on-Trent ST7 2PL England on 26 March 2014 (1 page) |
24 November 2013 | Registered office address changed from 2 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL United Kingdom on 24 November 2013 (1 page) |
24 November 2013 | Registered office address changed from 2 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL United Kingdom on 24 November 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Company name changed reyserv LTD\certificate issued on 27/09/12
|
27 September 2012 | Company name changed reyserv LTD\certificate issued on 27/09/12
|
19 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
21 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
1 September 2011 | Appointment of Mrs Paulina Reynolds as a director (2 pages) |
1 September 2011 | Appointment of Mrs Paulina Reynolds as a director (2 pages) |
17 August 2011 | Incorporation (29 pages) |
17 August 2011 | Incorporation (29 pages) |