Birkenhead
Merseyside
CH41 4DA
Wales
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Newall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £483 |
Cash | £20,139 |
Current Liabilities | £34,453 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Registered office address changed from 77 Hurlingham Road Liverpool L4 9SP to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 77 Hurlingham Road Liverpool L4 9SP to 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 18 November 2014 (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Company name changed mtn electrical LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed mtn electrical LIMITED\certificate issued on 02/08/13
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|