Wirral
Merseyside
CH62 9EY
Wales
Registered Address | 236 Brookhurst Avenue Wirral Merseyside CH62 9EY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Built Up Area | Birkenhead |
1 at £1 | Carl Palin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,431 |
Cash | £12,582 |
Current Liabilities | £11,439 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
23 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 April 2019 | Withdraw the company strike off application (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Director's details changed for Mr Carl James Palin on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Carl James Palin on 7 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 135 Marcot Road Solihull West Midlands B92 7PT to 236 Brookhurst Avenue Wirral Merseyside CH62 9EY on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Carl James Palin on 7 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 135 Marcot Road Solihull West Midlands B92 7PT to 236 Brookhurst Avenue Wirral Merseyside CH62 9EY on 16 April 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 June 2014 | Registered office address changed from 8 Frodesley Road Sheldon Birmingham B26 2TG England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 8 Frodesley Road Sheldon Birmingham B26 2TG England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 8 Frodesley Road Sheldon Birmingham B26 2TG England on 3 June 2014 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|