Congleton
Cheshire
CW12 1ET
Secretary Name | Miss Heather Jackson |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Galbraith Close Congleton Cheshire CW12 4WG |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Barnaby Jack Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,047 |
Current Liabilities | £34,914 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
1 May 2018 | Director's details changed for Mr Barnaby Jack Delaney on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Mr Barnaby Jack Delaney as a person with significant control on 1 May 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Ivy Cottage Harbottle Morpeth NE65 7DG England to Bank House Market Square Congleton Cheshire CW12 1ET on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Mr Barnaby Jack Delaney as a person with significant control on 13 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Barnaby Jack Delaney on 13 November 2017 (2 pages) |
24 November 2017 | Change of details for Mr Barnaby Jack Delaney as a person with significant control on 13 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Ivy Cottage Harbottle Morpeth NE65 7DG England to Bank House Market Square Congleton Cheshire CW12 1ET on 24 November 2017 (1 page) |
27 April 2017 | Registered office address changed from 28 Chesterfield Road Chesterfield Road Lichfield Staffordshire WS13 6QW to Ivy Cottage Harbottle Morpeth NE65 7DG on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 28 Chesterfield Road Chesterfield Road Lichfield Staffordshire WS13 6QW to Ivy Cottage Harbottle Morpeth NE65 7DG on 27 April 2017 (1 page) |
25 April 2017 | Director's details changed for Mr Barnaby Jack Delaney on 3 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Barnaby Jack Delaney on 3 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Heather Jackson as a secretary (1 page) |
2 May 2013 | Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Heather Jackson as a secretary (1 page) |
2 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from 10 Galbraith Close Congleton Cheshire CW12 4WG on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW on 2 May 2013 (1 page) |
31 December 2012 | Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW England on 31 December 2012 (2 pages) |
31 December 2012 | Registered office address changed from 28 Chesterfield Road Lichfield Staffordshire WS13 6QW England on 31 December 2012 (2 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|