Walgherton
Nantwich
CW5 7LG
Director Name | Miss Clair Henshaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 31 Cranford Avenue Knutsford Cheshire WA16 0EB |
Director Name | Mr Jonathan Andrew Egglestone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2016(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 31 Cranford Avenue Knutsford Cheshire WA16 0EB |
Registered Address | Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Walgherton |
Ward | Wybunbury |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
21 June 2019 | Notification of Jonathan Andrew Eddlestone as a person with significant control on 1 November 2017 (2 pages) |
2 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Cessation of Clair Henshaw as a person with significant control on 22 May 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 May 2017 | Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages) |
20 May 2017 | Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages) |
18 May 2017 | Termination of appointment of Clair Henshaw as a director on 28 February 2017 (1 page) |
18 May 2017 | Termination of appointment of Clair Henshaw as a director on 28 February 2017 (1 page) |
18 May 2017 | Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG on 18 May 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
25 August 2016 | Termination of appointment of Jonathan Andrew Egglestone as a director on 20 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Jonathan Andrew Egglestone as a director on 20 August 2016 (1 page) |
22 August 2016 | Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Jonathan Andrew Egglestone as a director on 20 August 2016 (2 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
18 August 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Director's details changed for Mrs Clair Fitton on 2 March 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Clair Fitton on 2 March 2016 (2 pages) |
16 July 2016 | Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD England to 31 Cranford Avenue Knutsford Cheshire WA16 0EB on 16 July 2016 (1 page) |
16 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 July 2016 | Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD England to 31 Cranford Avenue Knutsford Cheshire WA16 0EB on 16 July 2016 (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Elizabeth House Princess Street Knutsford Cheshire WA16 6DD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Elizabeth House Princess Street Knutsford Cheshire WA16 6DD on 10 March 2015 (1 page) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|