Newby Road Hazel Grove
Stockport
Cheshire
SK7 5DA
Registered Address | C/O 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 | £1,360,001 |
Cash | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 January 2018 | Appointment of a voluntary liquidator (3 pages) |
24 January 2018 | Removal of liquidator by court order (20 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (12 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (12 pages) |
3 June 2016 | Registered office address changed from Bentley House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Bentley House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Declaration of solvency (3 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement by directors (1 page) |
11 December 2013 | Statement of capital on 11 December 2013
|
11 December 2013 | Statement by directors (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Solvency statement dated 06/12/13 (1 page) |
11 December 2013 | Solvency statement dated 06/12/13 (1 page) |
11 December 2013 | Statement of capital on 11 December 2013
|
30 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (3 pages) |
30 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (3 pages) |
8 February 2013 | Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages) |
16 January 2013 | Incorporation (20 pages) |
16 January 2013 | Incorporation (20 pages) |