Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Registered Address | The Laurels Warrington Road Mickle Trafford Chester CH2 4EA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Mickle Trafford and District |
Ward | Chester Villages |
Built Up Area | Mickle Trafford |
1 at £1 | Nigel David Curry 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Accounts made up to 31 October 2013 (2 pages) |
20 November 2014 | Accounts made up to 31 October 2013 (2 pages) |
20 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (3 pages) |
1 September 2013 | Accounts made up to 31 October 2012 (2 pages) |
1 September 2013 | Accounts made up to 31 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from Hazel Mere 8 Beach Road Hartford Northwich Cheshire CW8 4BA United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from Hazel Mere 8 Beach Road Hartford Northwich Cheshire CW8 4BA United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Nigel David Curry on 27 September 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Nigel David Curry on 27 September 2012 (2 pages) |
30 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|