Huntington
Chester
CH3 6DU
Wales
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 25 Stocks Lane Chester CH3 5TE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | Peter Towers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £1,166 |
Current Liabilities | £11,378 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
21 August 2023 | Registered office address changed from 5 Coltsfoot Close Huntington Chester CH3 6DU United Kingdom to 25 Stocks Lane Chester CH3 5TE on 21 August 2023 (1 page) |
---|---|
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 28 February 2022 (2 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 September 2018 | Registered office address changed from C/O Victor S Green & Co Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY to 5 Coltsfoot Close Huntington Chester CH3 6DU on 27 September 2018 (1 page) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Peter John Towers on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Peter John Towers on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Peter John Towers on 1 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 7 Inch Laggan Road Fallings Park Wolverhampton West Midlands WV10 9QX United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 7 Inch Laggan Road Fallings Park Wolverhampton West Midlands WV10 9QX United Kingdom on 14 February 2013 (1 page) |
20 March 2012 | Appointment of Peter John Towers as a director (3 pages) |
20 March 2012 | Appointment of Peter John Towers as a director (3 pages) |
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 February 2012 | Incorporation (36 pages) |
23 February 2012 | Incorporation (36 pages) |