Wilmslow
SK9 1BR
Website | theproducerschoice.com |
---|
Registered Address | 35 Ladyfield Street Wilmslow SK9 1BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Jay Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,886 |
Cash | £141,379 |
Current Liabilities | £58,493 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
3 November 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 July 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 4 August 2021 (1 page) |
24 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
4 December 2018 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 December 2018 (1 page) |
27 April 2018 | Change of details for Mr Jay Chambers as a person with significant control on 16 January 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Jay Chambers on 16 January 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 December 2017 | Change of details for Mr Jay Chambers as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Change of details for Mr Jay Chambers as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Director's details changed for Mr Jay Chambers on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Jay Chambers on 21 December 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Jay Chambers on 20 February 2017 (2 pages) |
31 March 2017 | Director's details changed for Jay Chambers on 20 February 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 September 2014 | Director's details changed for Jay Chambers on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Jay Chambers on 18 September 2014 (2 pages) |
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 April 2014 | Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 14 April 2014 (1 page) |
5 April 2013 | Incorporation (27 pages) |
5 April 2013 | Incorporation (27 pages) |