Handforth
Wilmslow
SK9 3HW
Registered Address | Unit 16b Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Michael Udale 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
24 February 2021 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to Unit 16B Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 10 February 2021 (1 page) |
26 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 February 2020 | Cessation of Michael John Udale as a person with significant control on 1 February 2020 (1 page) |
26 February 2020 | Notification of Michael John Udale as a person with significant control on 1 February 2020 (2 pages) |
14 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with updates (3 pages) |
29 November 2018 | Resolutions
|
21 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 11 March 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Company name changed home project design and build LTD\certificate issued on 03/04/12
|
3 April 2012 | Company name changed home project design and build LTD\certificate issued on 03/04/12
|
3 April 2012 | Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit 16a Deanway Trading Estate Wilmslow Road Handforth Cheshire SK9 3HW United Kingdom on 3 April 2012 (1 page) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|