Walsall
West Midlands
WS1 1YB
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Matthew Reddy 60.00% Ordinary |
---|---|
40 at £1 | Laurence Reddy 40.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
6 February 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 December 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / mr laurence reddy (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 October 2014 | Registered office address changed from 175 High Street Brownhills Walsall WS8 6HG England to 52 Walton Road Stockton Heath Warrington WA4 6NL on 23 October 2014 (1 page) |
26 March 2014 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL on 26 March 2014 (1 page) |
20 March 2014 | Company name changed ace staffing & recruitment LIMITED\certificate issued on 20/03/14
|
7 March 2014 | Change of name notice (1 page) |
7 March 2014 | Company name changed inploy payroll services LIMITED\certificate issued on 07/03/14
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Company name changed ace staffing & recruitment services LIMITED\certificate issued on 28/11/12
|
12 November 2012 | Company name changed inovative developments LIMITED\certificate issued on 12/11/12
|
6 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 2 November 2012 (1 page) |
18 January 2012 | Incorporation
|