Southampton
SO40 8GF
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
100 at £1 | Mr David Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,565 |
Cash | £1,469 |
Current Liabilities | £5,659 |
Latest Accounts | 28 February 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 September 2017 | Notification of David Leigh as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Notification of David Leigh as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 December 2016 | Director's details changed for Mr David Leigh on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Leigh on 21 December 2016 (2 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 September 2013 | Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 30 Northleigh Corner Swaythling Southampton Hampshire SO18 2HR England on 5 September 2013 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|