Mobberley
Knutsford
WA16 7BU
Registered Address | The Cottage Faulkners Farm Prestbury Road Wilmslow Cheshire SK9 2LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2023 (overdue) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 December 2019 | Change of details for Miss Yvonne Melanie Dixon as a person with significant control on 3 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from Strathmore Accountants 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to The Cottage Faulkners Farm Prestbury Road Wilmslow Cheshire SK9 2LL on 4 December 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from Pelican House 119C Eastbank Street Southport PR8 1DQ England to Strathmore Accountants 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG on 21 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Confirmation statement made on 20 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) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
1 February 2017 | Registered office address changed from Oak Bank Barn Moss Lane Mobberley Knutsford WA16 7BU to Pelican House 119C Eastbank Street Southport PR8 1DQ on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Oak Bank Barn Moss Lane Mobberley Knutsford WA16 7BU to Pelican House 119C Eastbank Street Southport PR8 1DQ on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 August 2016 | Administrative restoration application (3 pages) |
9 August 2016 | Director's details changed for Miss Yvonne Melanie Dixon on 1 January 2016 (3 pages) |
9 August 2016 | Registered office address changed from Oak Ridge Farm Carr Lane Alderley Edge Cheshire SK9 7SL United Kingdom to Oak Bank Farm Moss Lane Mobberley Knutsford WA16 7BU on 9 August 2016 (2 pages) |
9 August 2016 | Administrative restoration application (3 pages) |
9 August 2016 | Registered office address changed from Oak Ridge Farm Carr Lane Alderley Edge Cheshire SK9 7SL United Kingdom to Oak Bank Farm Moss Lane Mobberley Knutsford WA16 7BU on 9 August 2016 (2 pages) |
9 August 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Miss Yvonne Melanie Dixon on 1 January 2016 (3 pages) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|