Tarporley
CW6 0AT
Director Name | Ms Amanda Davies |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 April 2017 | Appointment of Mr Timothy John Capper Davies as a director on 1 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Timothy John Capper Davies as a director on 1 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Amanda Davies as a director on 1 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Amanda Davies as a director on 1 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Redbrook View Redbrook Maelor Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 18 April 2017 (1 page) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|