Handforth
Cheshire
SK9 3HP
Secretary Name | Cristian Timis |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 4/6 Wadsworth Road Perivale Greenford UB6 7JJ |
Website | decoway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89986920 |
Telephone region | London |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£44,341 |
Cash | £198 |
Current Liabilities | £70,670 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (13 pages) |
---|---|
29 December 2015 | Registered office address changed from Unit 4 4/6 Wadsworth Road Perivale Greenford UB6 7JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 29 December 2015 (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of affairs with form 4.19 (7 pages) |
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2015 | Termination of appointment of Cristian Timis as a secretary on 1 April 2014 (1 page) |
14 January 2015 | Termination of appointment of Cristian Timis as a secretary on 1 April 2014 (1 page) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Florin Calin Ciocotisan on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Cristian Timis on 10 July 2013 (1 page) |
20 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
17 July 2012 | Secretary's details changed for Chistian Timis on 17 July 2012 (1 page) |
29 June 2012 | Incorporation (21 pages) |