Brookvale
Runcorn
WA7 6EW
Director Name | George William Miller |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Empress Drive Blackpool FY2 9SE |
Registered Address | 52-56 Albert Road Widnes WA8 6JT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 February 2021 | Notification of Thomas Michael Higgins as a person with significant control on 1 January 2021 (2 pages) |
---|---|
8 February 2021 | Cessation of George William Miller as a person with significant control on 1 July 2020 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
8 July 2020 | Termination of appointment of George William Miller as a director on 3 July 2020 (1 page) |
25 June 2020 | Registered office address changed from 1 Ellwood Grove Morecambe LA3 3NQ England to 7 Gillan Close Brookvale Runcorn WA7 6EW on 25 June 2020 (1 page) |
16 June 2020 | Appointment of Mr Thomas Michael Higgins as a director on 10 June 2020 (2 pages) |
18 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 September 2019 | Registered office address changed from 16 Palms Business Centre Empress Drive Blackpool FY2 9SE England to 1 Ellwood Grove Morecambe LA3 3NQ on 6 September 2019 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
26 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Registered office address changed from Unit 35, Evans Business Centre Amy Johnson Way Blackpool FY4 2RF England to 16 Palms Business Centre Empress Drive Blackpool FY2 9SE on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 35, Evans Business Centre Amy Johnson Way Blackpool FY4 2RF England to 16 Palms Business Centre Empress Drive Blackpool FY2 9SE on 15 June 2016 (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|