Row Of Trees
Alderley Edge
Cheshire
SK9 7SF
Registered Address | Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
1 at £1 | Susan Margaret Henshall-davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,346 |
Cash | £37,360 |
Current Liabilities | £16,524 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
20 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 January 2017 | Registered office address changed from 31 Chapel Lane Wilmslow Cheshire SK9 5HW to Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 31 Chapel Lane Wilmslow Cheshire SK9 5HW to Suite 19 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 6 January 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Registered office address changed from Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW to 31 Chapel Lane Wilmslow Cheshire SK9 5HW on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW to 31 Chapel Lane Wilmslow Cheshire SK9 5HW on 15 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Director's details changed for Mrs Susan Margaret Henshall-Davies on 14 March 2013
|
7 July 2014 | Director's details changed for Mrs Susan Margaret Henshall-Davies on 14 March 2013
|
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 March 2014 | Registered office address changed from 52 Knutsford Road Row of Trees Alderley Edge Cheshire SK9 7SF England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 52 Knutsford Road Row of Trees Alderley Edge Cheshire SK9 7SF England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 52 Knutsford Road Row of Trees Alderley Edge Cheshire SK9 7SF England on 6 March 2014 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|