Wirral
Merseyside
CH62 4XE
Wales
Website | royalmail.com |
---|
Registered Address | Tarn Hows Chester Road Oakmere Hall Park Northwich CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
1 at £1 | Paul Houghton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,401 |
Cash | £4,235 |
Current Liabilities | £1,834 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 December 2017 | Director's details changed for Mr Paul Houghton on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Paul Houghton as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Paul Houghton as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Paul Houghton on 14 December 2017 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 November 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 October 2015 | Director's details changed for Paul Houghton on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Paul Houghton on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 2 School Lane Hartford Northwich Cheshire CW8 1PX to 95 Greendale Road Wirral Merseyside CH62 4XE on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 2 School Lane Hartford Northwich Cheshire CW8 1PX to 95 Greendale Road Wirral Merseyside CH62 4XE on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 November 2014 | Company name changed houghton projects consultancy LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed houghton projects consultancy LIMITED\certificate issued on 14/11/14
|
26 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|