Poynton
Stockport
Cheshire
SK12 1BT
Registered Address | 14 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
100 at £1 | Elaine Mary Worthington 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2023 | Application to strike the company off the register (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Administrative restoration application (3 pages) |
19 April 2017 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
19 April 2017 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
19 April 2017 | Administrative restoration application (3 pages) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 July 2015 | Registered office address changed from Lake House Waters Reach Poynton Cheshire SK12 1XT England to 14 Anglesey Drive Poynton Stockport Cheshire SK12 1BT on 22 July 2015 (1 page) |
22 July 2015 | Director's details changed for Ms Elaine Mary Worthington on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from Lake House Waters Reach Poynton Cheshire SK12 1XT England to 14 Anglesey Drive Poynton Stockport Cheshire SK12 1BT on 22 July 2015 (1 page) |
22 July 2015 | Director's details changed for Ms Elaine Mary Worthington on 22 July 2015 (2 pages) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|