North Rode
Congleton
Cheshire
CW12 2NS
Registered Address | The Stables Back Lane Eaton Congleton CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
1 at £1 | Rebecca Yvette Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 November 2015 | Delivered on: 11 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Termination of appointment of Rebecca Yvette Johnson as a director on 29 August 2019 (1 page) |
22 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 September 2017 | Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 1 Wellington Road Bollington Macclesfield SK10 5JR England to The Stables Back Lane Eaton Congleton CW12 2NL on 22 September 2017 (1 page) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 September 2016 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 1 Wellington Road Bollington Macclesfield SK10 5JR on 28 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 November 2015 | Registration of charge 091253720001, created on 11 November 2015 (17 pages) |
11 November 2015 | Registration of charge 091253720001, created on 11 November 2015 (17 pages) |
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|