Daresbury
Warrington
WA4 4BS
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Natalie Cheryl Young 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 17 February 2021 (overdue) |
10 June 2020 | Registered office address changed from Top Floor 5 33 Ealing House Hanger Lane London W5 3HJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 10 June 2020 (2 pages) |
---|---|
3 June 2020 | Statement of affairs (8 pages) |
3 June 2020 | Resolutions
|
3 June 2020 | Appointment of a voluntary liquidator (3 pages) |
20 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Top Floor 5 33 Ealing House Hanger Lane London W5 3HJ on 9 December 2019 (1 page) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Miss Natalie Cheryl Young on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Miss Natalie Cheryl Young as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Miss Natalie Cheryl Young on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Miss Natalie Cheryl Young as a person with significant control on 5 January 2018 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 September 2016 | Registered office address changed from 556 Manchester Road Bury Lancashire BL9 9PA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 556 Manchester Road Bury Lancashire BL9 9PA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to 556 Manchester Road Bury Lancashire BL9 9PA on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to 556 Manchester Road Bury Lancashire BL9 9PA on 4 February 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
5 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|