Stapeley
Nantwich
Cheshire
CW5 7JL
Secretary Name | Mrs Tammy Dunning-Cole |
---|---|
Status | Closed |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock, Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Registered Address | The Paddock, Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Tammy Dunning 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 December 2014 | Director's details changed for Ms Tammy Dunning on 27 September 2013 (2 pages) |
28 December 2014 | Director's details changed for Ms Tammy Dunning on 27 September 2013 (2 pages) |
28 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 December 2014 | Secretary's details changed for Ms Tammy Dunning on 27 September 2013 (1 page) |
28 December 2014 | Secretary's details changed for Ms Tammy Dunning on 27 September 2013 (1 page) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Ms Tammy Dunning on 15 February 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Ms Tammy Dunning on 1 January 2014 (1 page) |
24 June 2014 | Secretary's details changed for Ms Tammy Dunning on 1 January 2014 (1 page) |
24 June 2014 | Secretary's details changed for Ms Tammy Dunning on 1 January 2014 (1 page) |
24 June 2014 | Director's details changed for Ms Tammy Dunning on 15 February 2014 (2 pages) |
24 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 May 2014 | Registered office address changed from 13 Estates House Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 13 Estates House Alvaston Business Park, Middlewich Road Nantwich CW5 6PF England on 28 May 2014 (1 page) |
31 May 2013 | Incorporation (25 pages) |
31 May 2013 | Incorporation (25 pages) |