Fernwood
Newark
NG24 3JU
Registered Address | Brunel House 340 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 70 other UK companies use this postal address |
1 at £1 | Johannah Marie Batchelor 50.00% Ordinary A |
---|---|
1 at £1 | Steven Allen Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,335 |
Cash | £188 |
Current Liabilities | £13,632 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 April 2013 | Director's details changed for Steven Alan Cooper on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Alan Cooper on 3 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Steven Alan Cooper on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed (2 pages) |
3 April 2013 | Director's details changed (2 pages) |
8 March 2013 | Incorporation (23 pages) |
8 March 2013 | Incorporation (23 pages) |