Nantwich
CW5 5RU
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fabien Pace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £558 |
Cash | £21,221 |
Current Liabilities | £24,590 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (1 page) |
4 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 December 2018 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 10 May 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Fabien Pace on 22 February 2014 (2 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Fabien Pace on 22 February 2014 (2 pages) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 17 April 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Incorporation (35 pages) |
27 April 2012 | Incorporation (35 pages) |