Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Stephanie Crewe |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 10. Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX |
Telephone | 01270 842049 |
---|---|
Telephone region | Crewe |
Registered Address | Stapely House London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
1 at £1 | Margaret Hartley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,050 |
Current Liabilities | £23,050 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (4 pages) |
14 April 2018 | Registered office address changed from 2 Tunbridge Close Wistaston Cheshire CW2 6SH to Stapely House London Road Stapeley Nantwich Cheshire CW5 7JW on 14 April 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Margaret Hartley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Margaret Hartley as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 July 2014 | Registered office address changed from Suite 10. Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX England to 2 Tunbridge Close Wistaston Cheshire CW2 6SH on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Suite 10. Lindum House 44 Wellington Road Nantwich Cheshire CW5 7BX England to 2 Tunbridge Close Wistaston Cheshire CW2 6SH on 21 July 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Termination of appointment of Stephanie Crewe as a director (1 page) |
27 March 2014 | Termination of appointment of Stephanie Crewe as a director (1 page) |
26 March 2014 | Appointment of Miss Margaret Hartley as a director (2 pages) |
26 March 2014 | Appointment of Miss Margaret Hartley as a director (2 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 June 2012 | Incorporation (36 pages) |
14 June 2012 | Incorporation (36 pages) |