Hook Norton
Oxfordshire
OX15 5FH
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mrs Lynsey Joanne Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,937 |
Current Liabilities | £2,734 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (1 page) |
9 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
26 June 2017 | Notification of Lynsey Joanne Jamieson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lynsey Joanne Jamieson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Lynsey Joanne Jamieson as a person with significant control on 26 June 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 December 2015 | Director's details changed for Mrs Lynsey Jamieson on 19 October 2015 (2 pages) |
22 December 2015 | Director's details changed for Mrs Lynsey Jamieson on 19 October 2015 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|