Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Registered Address | 15 - 17 The High Street Northwich Cheshire CW9 5BY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Linda Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
12 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Restoration by order of the court (3 pages) |
27 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2020 | Compulsory strike-off action has been suspended (1 page) |
15 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2018 | Registered office address changed from The Salt Barge Ollershaw Lane Marston Northwich CW9 6ES England to 15 - 17 the High Street Northwich Cheshire CW9 5BY on 21 November 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Linda Taylor on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Linda Taylor on 20 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
20 October 2017 | Change of details for Ms Linda Helen Taylor as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Ms Linda Helen Taylor as a person with significant control on 20 October 2017 (2 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to The Salt Barge Ollershaw Lane Marston Northwich CW9 6ES on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA to The Salt Barge Ollershaw Lane Marston Northwich CW9 6ES on 21 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
6 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|
9 September 2014 | Incorporation Statement of capital on 2014-09-09
|