Shotton
Deeside
Clwyd
CH5 1BY
Wales
Director Name | Przemyslaw Krawczyk |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | HGV Class 1 Driver |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Court Runcorn Cheshire WA7 5WN |
Website | www.pkrawczyk.com |
---|
Registered Address | 60 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
1 at £1 | Przemek Krawczyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (2 pages) |
24 August 2016 | Application to strike the company off the register (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Termination of appointment of Przemyslaw Krawczyk as a director on 7 May 2016 (1 page) |
16 May 2016 | Appointment of Mrs Paulina Ulrych Krawczyk as a director on 6 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Paulina Ulrych Krawczyk as a director on 6 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Przemyslaw Krawczyk as a director on 7 May 2016 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 14 January 2016 (1 page) |
12 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 January 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 January 2015 (1 page) |
16 January 2015 | Director's details changed for Przemyslaw Krawczyk on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Przemyslaw Krawczyk on 16 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Przemyslaw Krawczyk on 9 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Przemek Krawczyk on 8 January 2015 (2 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 July 2014 | Director's details changed for Przemek Krawczyk on 25 June 2014 (3 pages) |
18 July 2014 | Director's details changed for Przemek Krawczyk on 25 June 2014 (3 pages) |
14 July 2014 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 14 July 2014 (1 page) |
18 March 2014 | Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages) |
18 March 2014 | Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages) |
18 March 2014 | Director's details changed for Przemek Krawczyk on 5 March 2014 (6 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|