Upton
Wirral
Merseyside
CH49 0AB
Wales
Director Name | Ms Clare Andrews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Accountancy Partnership, Unit 13-14 Arrowe Bro Wirral Merseyside CH49 0AB Wales |
Registered Address | Offices A13-A14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 20 August 2018 (overdue) |
21 February 2019 | Order of court to wind up (2 pages) |
---|---|
22 September 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 August 2016 (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2016 | Registered office address changed from C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA England to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA England to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 24 March 2016 (1 page) |
22 March 2016 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA on 22 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD England to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clare Andrews as a director on 15 August 2013 (1 page) |
21 March 2016 | Termination of appointment of Clare Andrews as a director on 15 August 2013 (1 page) |
21 March 2016 | Registered office address changed from Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD England to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 March 2016 (1 page) |
24 June 2015 | Registered office address changed from Berkeley House 86 High Street Carshalton Surrey SM5 3AE to Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Berkeley House 86 High Street Carshalton Surrey SM5 3AE to Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD on 24 June 2015 (1 page) |
20 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|