Warrington
Cheshire
WA1 1EG
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Jonathan Leslie Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,425 |
Cash | £12,849 |
Current Liabilities | £11,424 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2023 | Application to strike the company off the register (1 page) |
20 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
27 February 2023 | Application to strike the company off the register (1 page) |
27 February 2023 | Withdraw the company strike off application (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr Jonathan Leslie Lawton on 14 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Jonathan Leslie Lawton as a person with significant control on 14 August 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (5 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
16 February 2018 | Resolutions
|
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Director's details changed for Mr Jonathan Leslie Lawton on 1 April 2015 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Jonathan Leslie Lawton on 1 April 2015 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Registered office address changed from E C C Ltd Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Registered office address changed from E C C Ltd Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 28 February 2013 (1 page) |
26 February 2013 | Incorporation (20 pages) |
26 February 2013 | Incorporation (20 pages) |