Nantwich
CW5 7RR
Registered Address | 7 Talbot Way Nantwich CW5 7RR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Christopher Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,215 |
Cash | £20,210 |
Current Liabilities | £21,409 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Registered office address changed from Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP England to 7 Talbot Way Nantwich CW5 7RR on 11 October 2018 (1 page) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 May 2017 | Registered office address changed from Church View Barn Ashby Road Seckington Staffs B79 0BJ to Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Church View Barn Ashby Road Seckington Staffs B79 0BJ to Suite 3 Amber Business Centre 4 Mercury Park Amber Close Tamworth B77 4RP on 23 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 November 2015 | Director's details changed for Mr Chris Davies on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Chris Davies on 23 November 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Administrative restoration application (3 pages) |
10 November 2015 | Registered office address changed from Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU England to Church View Barn Ashby Road Seckington Staffs B79 0BJ on 10 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Registered office address changed from Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU England to Church View Barn Ashby Road Seckington Staffs B79 0BJ on 10 November 2015 (2 pages) |
10 November 2015 | Administrative restoration application (3 pages) |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|