Runcorn
WA7 1JX
Registered Address | C/O Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 2 December 2021 (overdue) |
31 July 2023 | Liquidators' statement of receipts and payments to 31 May 2023 (19 pages) |
---|---|
9 August 2022 | Termination of appointment of David Robert Mills as a director on 1 August 2022 (1 page) |
2 August 2022 | Liquidators' statement of receipts and payments to 31 May 2022 (17 pages) |
17 June 2021 | Resolutions
|
11 June 2021 | Statement of affairs (8 pages) |
11 June 2021 | Appointment of a voluntary liquidator (3 pages) |
27 May 2021 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to C/O Dow Schofield Watts Business Recovery 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 May 2021 (2 pages) |
30 November 2020 | Director's details changed for David Robert Mills on 30 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
22 August 2019 | Amended total exemption full accounts made up to 30 November 2018 (8 pages) |
17 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 March 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Christie Way Christie Fields Manchester M21 7QY on 6 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
5 July 2018 | Notification of David Robert Mills as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|