Chester
CH1 1NZ
Wales
Registered Address | Friars Court 43 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
50 at £1 | Charlotte Isabel Wright 50.00% Ordinary A |
---|---|
50 at £1 | Charlotte Isabel Wright 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £6,193 |
Current Liabilities | £7,593 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
7 December 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 21 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 21 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 March 2013 | Company name changed tapestry (partners) LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed tapestry (partners) LIMITED\certificate issued on 20/03/13
|
17 September 2012 | Incorporation (22 pages) |
17 September 2012 | Incorporation (22 pages) |