Kirkcudbright
Dumfries & Galloway
DG6 4SH
Scotland
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
2 at £1 | Sarah Louise Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,549 |
Cash | £1,638 |
Current Liabilities | £6,831 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Application to strike the company off the register (3 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
7 August 2017 | Notification of Sarah Louise Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Sarah Louise Mccarthy as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Sarah Louise Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2016 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 26 September 2016 (1 page) |
24 May 2016 | Annual return made up to 8 May 2016 Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 Statement of capital on 2016-05-24
|
23 May 2016 | Director's details changed for Mrs Sarah Louise Mccarthy on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mrs Sarah Louise Mccarthy on 23 May 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mrs Sarah Louise Mccarthy on 28 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mrs Sarah Louise Mccarthy on 28 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2013 | Director's details changed for Mrs Sarah Louise Mccarthy on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Sarah Louise Mccarthy on 22 October 2013 (2 pages) |
10 September 2013 | Director's details changed for Miss Sarah Louise Campbell on 18 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Miss Sarah Louise Campbell on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Miss Sarah Louise Campbell on 10 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Miss Sarah Louise Campbell on 18 June 2013 (2 pages) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Director's details changed for Ms Sarah Louise Campbell on 20 May 2013 (2 pages) |
20 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
20 May 2013 | Director's details changed for Ms Sarah Louise Campbell on 20 May 2013 (2 pages) |
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|