Ettiley Heath
Sandbach
Cheshire
CW11 3ZB
Director Name | Mrs Amanda Rose Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX |
Website | carboncleaningcompany.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
60 at £1 | Jaime Evans 60.00% Ordinary |
---|---|
20 at £1 | Amanda Evans 20.00% Ordinary |
20 at £1 | Peter Evans 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,503 |
Current Liabilities | £2,461 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Amanda Rose Evans as a director on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Jaime Evans on 1 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Jaime Evans on 1 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England to Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX on 15 August 2014 (1 page) |
15 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR England to Unit 3 105 Lewin Street Middlewich Cheshire CW10 9AX on 15 August 2014 (1 page) |
15 August 2014 | Director's details changed for Jaime Evans on 1 July 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton Northamptonshire NN3 6WL England on 7 March 2014 (1 page) |
2 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 July 2012 | Incorporation (27 pages) |
2 July 2012 | Incorporation (27 pages) |