Sutton
Macclesfield
SK11 0LY
Director Name | Sion Saleh |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Swallow's Barn Meg Lane Sutton Macclesfield SK11 0LY |
Website | www.caudexservices.co.uk |
---|
Registered Address | Swallow's Barn Meg Lane Sutton Macclesfield SK11 0LY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Sutton |
Ward | Sutton |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
20 October 2017 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX England to Swallow's Barn Meg Lane Sutton Macclesfield SK11 0LY on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX England to Swallow's Barn Meg Lane Sutton Macclesfield SK11 0LY on 26 July 2017 (1 page) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 June 2016 | Registered office address changed from Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX England to Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 22 the Village Square Bramhall Stockport Cheshire SK7 1AW United Kingdom to Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX England to Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 22 the Village Square Bramhall Stockport Cheshire SK7 1AW United Kingdom to Greenways Yew Tree Way Prestbury Macclesfield Cheshire SK10 4EX on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|