Poynton
Stockport
Cheshire
SK12 1LQ
Director Name | Ms Lauren Deborah Sumner |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
Secretary Name | Nicholas Stratford |
---|---|
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Nicholas Stratford 75.00% Ordinary |
---|---|
25 at £1 | Lauren Deborah Sumner 25.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (3 pages) |
18 June 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
3 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 September 2015 | Company name changed safe home protection LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Change of name notice (2 pages) |
10 September 2015 | Company name changed safe home protection LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Change of name notice (2 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Change of name notice (4 pages) |
3 June 2014 | Company name changed stratford probate services LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Change of name notice (4 pages) |
3 June 2014 | Company name changed stratford probate services LIMITED\certificate issued on 03/06/14
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|